Wickford
Essex
SS11 8YU
Director Name | Mr William Michael James |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
Director Name | Mr Christopher Andrew McLaren |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Christopher Andrew Mclaren 33.33% Ordinary B |
---|---|
1 at £1 | Michael William Grieve 33.33% Ordinary A |
1 at £1 | Michael William Grieve & Christopher Andrew Mclaren 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £18,217 |
Cash | £37,575 |
Current Liabilities | £24,013 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
12 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
---|---|
5 January 2021 | Change of details for Mr Michael William Grieve as a person with significant control on 30 September 2020 (2 pages) |
5 January 2021 | Cessation of Christopher Andrew Mclaren as a person with significant control on 30 September 2020 (1 page) |
5 January 2021 | Director's details changed for Mr Michael William Grieve on 5 January 2021 (2 pages) |
5 January 2021 | Change of details for Mr Michael William Grieve as a person with significant control on 5 January 2021 (2 pages) |
17 September 2020 | Termination of appointment of Christopher Andrew Mclaren as a director on 15 September 2020 (1 page) |
9 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
4 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
19 June 2018 | Director's details changed for Mr Michael William Grieve on 19 June 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
5 July 2017 | Notification of Christopher Andrew Mclaren as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Michael William Grieve as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Michael William Grieve as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
5 July 2017 | Notification of Christopher Andrew Mclaren as a person with significant control on 6 April 2016 (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 August 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
18 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
9 September 2014 | Total exemption small company accounts made up to 30 April 2014 (10 pages) |
17 July 2014 | Termination of appointment of William Michael James as a director on 16 July 2014 (1 page) |
17 July 2014 | Termination of appointment of William Michael James as a director on 16 July 2014 (1 page) |
7 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
6 March 2014 | Director's details changed for Mr William Michael James on 15 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr William Michael James on 15 February 2014 (2 pages) |
5 August 2013 | Director's details changed for Mr Christopher Andrew Mclaren on 12 July 2013 (2 pages) |
5 August 2013 | Director's details changed for Mr Christopher Andrew Mclaren on 12 July 2013 (2 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
17 June 2013 | Director's details changed for Mr William Michael James on 17 June 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr William Michael James on 17 June 2013 (2 pages) |
11 June 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
11 June 2013 | Previous accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
6 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
4 May 2012 | Incorporation
|
4 May 2012 | Incorporation
|