Brentwood
Essex
CM14 5PS
Website | IP |
---|
Registered Address | 51 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
50 at £1 | Clement Timlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50 |
Cash | £28,769 |
Current Liabilities | £65,106 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
2 March 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
14 October 2020 | Director's details changed for Mr Clement Timlin on 14 October 2020 (2 pages) |
12 February 2020 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to 51 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS on 12 February 2020 (1 page) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
11 February 2019 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2018 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2018 | Notification of Clement Timlin as a person with significant control on 6 April 2016 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
2 February 2018 | Director's details changed for Mr Clement Timlin on 2 February 2018 (2 pages) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
17 September 2014 | Director's details changed for Mr Clement Timlin on 17 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Clement Timlin on 17 September 2014 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
5 February 2013 | Director's details changed for Mr Clement Timlin on 27 July 2012 (2 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Director's details changed for Mr Clement Timlin on 27 July 2012 (2 pages) |
13 September 2012 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England on 13 September 2012 (1 page) |
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|
2 February 2012 | Incorporation
|