Morden
SM4 4NL
Director Name | Ms Cara Champeny |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Station Court Station Approach Wickford SS11 7AT |
Secretary Name | Ms Cara Champeny |
---|---|
Status | Current |
Appointed | 14 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Station Court Station Approach Wickford SS11 7AT |
Website | https://www.bare-wood.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01235 888197 |
Telephone region | Abingdon |
Registered Address | 1 Station Court Station Approach Wickford SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
100 at £10 | Edward Gratwick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£130,317 |
Cash | £1,234 |
Current Liabilities | £161,752 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
10 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
27 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
24 February 2021 | Change of details for Mr Edward Nicholas Gratwick as a person with significant control on 24 February 2021 (2 pages) |
24 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
28 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
17 July 2018 | Registered office address changed from C/O Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE England to 1 Station Court Station Approach Wickford SS11 7AT on 17 July 2018 (1 page) |
5 March 2018 | Director's details changed for Mrs Cara Champeny on 1 February 2018 (2 pages) |
28 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
28 February 2018 | Secretary's details changed for Mrs Cara Champeny on 1 February 2018 (1 page) |
2 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
26 October 2015 | Registered office address changed from 8 Church Street Didcot Oxfordshire OX11 8DQ to C/O Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE on 26 October 2015 (1 page) |
26 October 2015 | Registered office address changed from 8 Church Street Didcot Oxfordshire OX11 8DQ to C/O Unit G Moses Winter Way Wallingford Oxfordshire OX10 9FE on 26 October 2015 (1 page) |
7 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 November 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 November 2013 | Previous accounting period extended from 28 February 2013 to 30 April 2013 (1 page) |
15 April 2013 | Director's details changed for Ms Cara Chatterton on 1 February 2013 (2 pages) |
15 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Director's details changed for Ms Cara Chatterton on 1 February 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Cara Chatterton on 1 February 2013 (1 page) |
15 April 2013 | Secretary's details changed for Cara Chatterton on 1 February 2013 (1 page) |
15 April 2013 | Director's details changed for Ms Cara Chatterton on 1 February 2013 (2 pages) |
15 April 2013 | Secretary's details changed for Cara Chatterton on 1 February 2013 (1 page) |
15 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Registered office address changed from 252 Garth Rd Morden SM4 4NL England on 22 February 2013 (2 pages) |
22 February 2013 | Registered office address changed from 252 Garth Rd Morden SM4 4NL England on 22 February 2013 (2 pages) |
10 July 2012 | Appointment of Ms Cara Chatterton as a director (2 pages) |
10 July 2012 | Appointment of Ms Cara Chatterton as a director (2 pages) |
14 February 2012 | Incorporation (21 pages) |
14 February 2012 | Incorporation (21 pages) |