Wickford
Essex
SS11 8YB
Director Name | Mr Brett Wakeling |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
Director Name | Mr Stephen Raymond Wakeling |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks 43 White Elm Road Bicknacre Essex CM3 4LU |
Registered Address | Woodland Place Hurricane Way Wickford Essex SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
27 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
18 February 2020 | Registered office address changed from 1-3 High Street Dunmow Essex CM6 1UU to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 18 February 2020 (1 page) |
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
30 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
16 December 2015 | Director's details changed for Mr Brett Wakeling on 27 November 2014 (2 pages) |
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Director's details changed for Mr Brett Wakeling on 27 November 2014 (2 pages) |
16 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
18 September 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 September 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 July 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page) |
28 July 2015 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 28 July 2015 (1 page) |
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
15 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
27 January 2014 | Appointment of Mr Ryan Wakeling as a director (2 pages) |
27 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Appointment of Mr Brett Wakeling as a director (2 pages) |
27 January 2014 | Termination of appointment of Stephen Wakeling as a director (1 page) |
27 January 2014 | Appointment of Mr Ryan Wakeling as a director (2 pages) |
27 January 2014 | Termination of appointment of Stephen Wakeling as a director (1 page) |
27 January 2014 | Appointment of Mr Brett Wakeling as a director (2 pages) |
27 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
26 November 2012 | Incorporation (43 pages) |
26 November 2012 | Incorporation (43 pages) |