Rochford
Essex
SS4 1DB
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Registered Address | Millhouse 32 - 38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12 |
Current Liabilities | £5,895 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
17 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
28 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
22 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
21 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
18 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
17 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
5 September 2012 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
8 August 2012 | Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 83 High Street Rayleigh SS6 7EJ United Kingdom on 8 August 2012 (1 page) |
18 January 2012 | Appointment of Robert Bates as a director (3 pages) |
18 January 2012 | Appointment of Robert Bates as a director (3 pages) |
11 November 2011 | Termination of appointment of John Wildman as a director (1 page) |
11 November 2011 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
11 November 2011 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
11 November 2011 | Incorporation (50 pages) |
11 November 2011 | Termination of appointment of John Wildman as a director (1 page) |
11 November 2011 | Incorporation (50 pages) |