Chelmsford
Essex
CM1 6TU
Registered Address | 108 Sandford Road Chelmsford CM2 6DH |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Trinity |
Built Up Area | Chelmsford |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Dwayne Kochan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,462 |
Cash | £1,968 |
Current Liabilities | £52,841 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
23 December 2015 | Delivered on: 30 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
5 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
22 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
3 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
21 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
10 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 February 2017 | Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH to 108 Sandford Road Chelmsford CM2 6DH on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from C/O Michael Hoy Ltd Philpot House Station Road Rayleigh Essex SS6 7HH to 108 Sandford Road Chelmsford CM2 6DH on 21 February 2017 (1 page) |
13 February 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
30 December 2015 | Registration of charge 078688940001, created on 23 December 2015 (18 pages) |
30 December 2015 | Registration of charge 078688940001, created on 23 December 2015 (18 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | Incorporation (22 pages) |
2 December 2011 | Incorporation (22 pages) |