Wickford
Essex
SS12 9BL
Director Name | Paul Hill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Noak Hill Billericay Essex CM12 9UG |
Director Name | Dean Lowe |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Goodmayes Walk Wickford Essex SS12 9BL |
Director Name | Mr Tony Harris |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Redwood Drive Basildon Essex SS15 4AF |
Registered Address | Suite 215, Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Dean Lowe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,471 |
Cash | £5,192 |
Current Liabilities | £11,307 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
15 January 2024 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
26 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
16 January 2023 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
24 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
11 January 2022 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
3 February 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
19 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
12 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
21 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to Suite 215, Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 23 May 2017 (1 page) |
23 May 2017 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to Suite 215, Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 23 May 2017 (1 page) |
11 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 April 2016 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Cambridge House 27 Cambridge Park London E11 2PU on 22 April 2016 (2 pages) |
22 April 2016 | Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Cambridge House 27 Cambridge Park London E11 2PU on 22 April 2016 (2 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 31 January 2012 (2 pages) |
31 January 2012 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ England on 31 January 2012 (2 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
9 December 2011 | Termination of appointment of Paul Hill as a director (1 page) |
9 December 2011 | Termination of appointment of Tony Harris as a director (1 page) |
9 December 2011 | Termination of appointment of Tony Harris as a director (1 page) |
9 December 2011 | Termination of appointment of Paul Hill as a director (1 page) |
14 October 2011 | Appointment of Dean Lowe as a director (2 pages) |
14 October 2011 | Appointment of Dean Lowe as a director (2 pages) |
5 October 2011 | Termination of appointment of Dean Lowe as a director (1 page) |
5 October 2011 | Termination of appointment of Dean Lowe as a director (1 page) |
5 October 2011 | Termination of appointment of a director (1 page) |
5 October 2011 | Termination of appointment of Dean Lowe as a director (1 page) |
5 October 2011 | Termination of appointment of Dean Lowe as a director (1 page) |
5 October 2011 | Termination of appointment of a director (1 page) |
4 October 2011 | Termination of appointment of Dean Lowe as a director (1 page) |
4 October 2011 | Termination of appointment of Dean Lowe as a director (1 page) |
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|