Leigh-On-Sea
Essex
SS9 1SN
Director Name | Mr Frederick Kauter |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Guithavon Street Witham Essex CM8 1BN |
Director Name | Mr Charles Norman Ryland |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Suite Fullbridge Mill Maldon CM9 4LE |
Website | www.businessboxsolutions.com/ |
---|---|
Telephone | 01245 632047 |
Telephone region | Chelmsford |
Registered Address | East Suite Fullbridge Mill Maldon CM9 4LE |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
100 at £1 | Charles Ryland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,947 |
Cash | £33,136 |
Current Liabilities | £30,062 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
15 March 2024 | Confirmation statement made on 25 February 2024 with updates (5 pages) |
---|---|
16 October 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
8 March 2023 | Confirmation statement made on 25 February 2023 with updates (4 pages) |
13 June 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
10 March 2022 | Confirmation statement made on 25 February 2022 with updates (4 pages) |
8 July 2021 | Director's details changed for Mrs Sarah May Georgia Ryland on 28 June 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 25 February 2021 with updates (5 pages) |
9 March 2021 | Change of details for Mrs Sarah May Georgia Ryland as a person with significant control on 25 February 2021 (2 pages) |
9 March 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
7 March 2021 | Director's details changed for Mrs Sarah May Georgia Ryland on 25 February 2021 (2 pages) |
14 July 2020 | Statement of capital following an allotment of shares on 13 July 2020
|
13 May 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
26 February 2020 | Termination of appointment of Charles Norman Ryland as a director on 25 February 2020 (1 page) |
26 February 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
26 February 2020 | Cessation of Sarah May Georgia Ryland as a person with significant control on 25 February 2020 (1 page) |
11 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
19 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
19 March 2018 | Notification of Sarah May Georgia Ryland as a person with significant control on 1 February 2018 (2 pages) |
19 March 2018 | Registered office address changed from 10 Guithavon Street Witham Essex CM8 1BN to East Suite Fullbridge Mill Maldon CM9 4LE on 19 March 2018 (1 page) |
19 March 2018 | Cessation of Charles Norman Ryland as a person with significant control on 1 February 2018 (1 page) |
19 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
1 February 2018 | Notification of Sarah May Georgia Ryland as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Appointment of Mrs Sarah May Georgia Ryland as a director on 1 February 2018 (2 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 February 2015 | Termination of appointment of Frederick Kauter as a director on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Termination of appointment of Frederick Kauter as a director on 26 February 2015 (1 page) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
14 November 2014 | Registered office address changed from Dragon Enterprise Centre Braintree Road Witham Essex CM8 2DD to 10 Guithavon Street Witham Essex CM8 1BN on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Dragon Enterprise Centre Braintree Road Witham Essex CM8 2DD to 10 Guithavon Street Witham Essex CM8 1BN on 14 November 2014 (1 page) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 February 2014 | Registered office address changed from Cullen Mill Braintree Road Witham Essex CM8 2DD England on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Cullen Mill Braintree Road Witham Essex CM8 2DD England on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Cullen Mill Braintree Road Witham Essex CM8 2DD England on 7 February 2014 (2 pages) |
31 January 2014 | Registered office address changed from 10 Guithavon Street Witham Essex CM8 1BN United Kingdom on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 10 Guithavon Street Witham Essex CM8 1BN United Kingdom on 31 January 2014 (1 page) |
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|