Westcliff-On-Sea
SS0 7HJ
Director Name | Mr David Weiss |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | American |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35 Warwick Court Upper Clapton Road London E5 9LB |
Registered Address | 41 Anerley Road Westcliff-On-Sea SS0 7HJ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shaul Kornbluh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,635 |
Cash | £234 |
Current Liabilities | £87,000 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 21 May 2024 (2 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 May |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
22 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
15 May 2023 | Previous accounting period shortened from 29 May 2022 to 28 May 2022 (1 page) |
22 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
7 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
24 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
24 February 2022 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page) |
5 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
13 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
27 March 2020 | Previous accounting period shortened from 30 September 2019 to 31 May 2019 (1 page) |
22 September 2019 | Confirmation statement made on 22 September 2019 with updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 22 September 2017 with updates (3 pages) |
10 October 2017 | Confirmation statement made on 22 September 2017 with updates (3 pages) |
16 July 2017 | Change of details for Mr Shaul Kornbluh as a person with significant control on 4 July 2017 (2 pages) |
16 July 2017 | Change of details for Mr Shaul Kornbluh as a person with significant control on 4 July 2017 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 January 2017 | Director's details changed for Mr Shaul Kornbluh on 27 December 2016 (2 pages) |
2 January 2017 | Director's details changed for Mr Shaul Kornbluh on 27 December 2016 (2 pages) |
29 December 2016 | Registered office address changed from 40 Anerley Road Westcliff-on-Sea SS0 7HJ England to 41 Anerley Road Westcliff-on-Sea SS0 7HJ on 29 December 2016 (1 page) |
29 December 2016 | Registered office address changed from 40 Anerley Road Westcliff-on-Sea SS0 7HJ England to 41 Anerley Road Westcliff-on-Sea SS0 7HJ on 29 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 40 Anerley Road Westcliff-on-Sea SS0 7HJ on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 40 Anerley Road Westcliff-on-Sea SS0 7HJ on 28 December 2016 (1 page) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
15 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
21 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Termination of appointment of David Weiss as a director (1 page) |
20 December 2012 | Appointment of Mr Shaul Kornbluh as a director (2 pages) |
20 December 2012 | Termination of appointment of David Weiss as a director (1 page) |
20 December 2012 | Appointment of Mr Shaul Kornbluh as a director (2 pages) |
26 November 2012 | Company name changed dw pest shield LIMITED\certificate issued on 26/11/12
|
26 November 2012 | Company name changed dw pest shield LIMITED\certificate issued on 26/11/12
|
3 October 2011 | Director's details changed for Mr David Weisz on 26 September 2011 (2 pages) |
3 October 2011 | Director's details changed for Mr David Weisz on 26 September 2011 (2 pages) |
27 September 2011 | Company name changed faultless pest shield LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Company name changed faultless pest shield LIMITED\certificate issued on 27/09/11
|
22 September 2011 | Incorporation (20 pages) |
22 September 2011 | Incorporation (20 pages) |