Stock Road
Southend On Sea
Essex
SS2 5QD
Director Name | Mr Michael Philip Bucke Thompson |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Printer |
Country of Residence | England |
Correspondence Address | Unit 10 Robert Leonard Industrial Estate Stock Roa Southend On Sea Essex SS2 5QD |
Website | www.stacyandson.co.uk |
---|
Registered Address | Unit 10 Robert Leonard Industrial Estate Stock Road Southend On Sea Essex SS2 5QD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £85 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
27 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
25 July 2023 | Second filing of Confirmation Statement dated 11 July 2021 (8 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 October 2022 | Appointment of Mr Michael Philip Bucke Thompson as a director on 6 October 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
22 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
28 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
23 July 2021 | Confirmation statement made on 11 July 2021 with no updates
|
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
31 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
2 November 2017 | Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to Unit 10 Robert Leonard Industrial Estate Stock Road Southend on Sea Essex SS2 5QD on 2 November 2017 (1 page) |
2 November 2017 | Registered office address changed from 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England to Unit 10 Robert Leonard Industrial Estate Stock Road Southend on Sea Essex SS2 5QD on 2 November 2017 (1 page) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
5 January 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | 11/07/16 Statement of Capital gbp 100 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 December 2015 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 10 December 2015 (1 page) |
10 December 2015 | Registered office address changed from Clarence Street Chambers 32 Clarence Street Southend-on-Sea Essex SS1 1BD to 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 10 December 2015 (1 page) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Mr Andrew Scott Walker on 11 July 2015 (2 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Director's details changed for Mr Andrew Scott Walker on 11 July 2015 (2 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 March 2013 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Shalford Court 95 Springfield Road Chelmsford Essex CM2 6JL United Kingdom on 6 March 2013 (1 page) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
31 January 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
22 July 2011 | Company name changed walker essex LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Change of name notice (2 pages) |
22 July 2011 | Company name changed walker essex LIMITED\certificate issued on 22/07/11
|
22 July 2011 | Change of name notice (2 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|