Rayleigh
SS6 7LR
Secretary Name | Mrs Lois Walker |
---|---|
Status | Closed |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Lois Walker 50.00% Ordinary |
---|---|
1 at £1 | Paul Walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,558 |
Cash | £118 |
Current Liabilities | £2,460 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
21 October 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
26 October 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 October 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
26 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 October 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
5 March 2021 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 5 March 2021 (1 page) |
21 October 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
5 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
21 October 2017 | Confirmation statement made on 21 October 2017 with updates (4 pages) |
19 September 2017 | Registered office address changed from Kings Cote - 151a Kings Road Westcliff-on-Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Kings Cote - 151a Kings Road Westcliff-on-Sea Essex SS0 8PP to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
22 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 September 2014 | Secretary's details changed for Mrs Lois Walker on 6 September 2014 (1 page) |
10 September 2014 | Director's details changed for Mr Paul Walker on 6 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Paul Walker on 6 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Paul Walker on 6 September 2014 (2 pages) |
10 September 2014 | Secretary's details changed for Mrs Lois Walker on 6 September 2014 (1 page) |
10 September 2014 | Secretary's details changed for Mrs Lois Walker on 6 September 2014 (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 April 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
9 April 2013 | Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page) |
5 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Registered office address changed from Parkside 10 Cosgrove Avenue Leigh-on-Sea SS9 3TZ England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Parkside 10 Cosgrove Avenue Leigh-on-Sea SS9 3TZ England on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Parkside 10 Cosgrove Avenue Leigh-on-Sea SS9 3TZ England on 3 September 2012 (1 page) |
21 October 2011 | Incorporation (25 pages) |
21 October 2011 | Incorporation (25 pages) |