Basildon
Essex
SS14 3BB
Director Name | Mr Eric Charles Coverdale |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Barstable Road Stanford-Le-Hope Essex SS17 0NX |
Website | domaniinternational.com |
---|---|
Telephone | 020 73499808 |
Telephone region | London |
Registered Address | 900 Cornwallis House Howard Chase Basildon Essex SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Patricia Mccreddie 80.00% Ordinary |
---|---|
10 at £1 | James Mccreddie 10.00% Ordinary |
10 at £1 | Sophie Mccreddie 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,756 |
Cash | £7,379 |
Current Liabilities | £10,135 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 March 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 66 Station Road Upminster Essex RM14 2TD to Suite D, 7 Sylvan Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 7 March 2017 (1 page) |
28 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 21 December 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Patricia Rowena Mccreddie on 1 December 2013 (2 pages) |
8 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Patricia Rowena Mccreddie on 1 December 2013 (2 pages) |
8 January 2014 | Director's details changed for Patricia Rowena Mccreddie on 1 December 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
27 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
24 January 2011 | Statement of capital following an allotment of shares on 6 January 2011
|
14 January 2011 | Termination of appointment of Eric Coverdale as a director (2 pages) |
14 January 2011 | Appointment of Patricia Rowena Mccreddie as a director (3 pages) |
14 January 2011 | Appointment of Patricia Rowena Mccreddie as a director (3 pages) |
14 January 2011 | Termination of appointment of Eric Coverdale as a director (2 pages) |
21 December 2010 | Incorporation (43 pages) |
21 December 2010 | Incorporation (43 pages) |