Southend-On-Sea
Essex
SS2 6HZ
Director Name | Denise Anne Westoby |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linnet Lane Shoeburyness Essex SS3 9YE |
Registered Address | Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Denise Anne Westoby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,486 |
Cash | £6,941 |
Current Liabilities | £11,882 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 September 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
---|---|
9 September 2020 | Change of details for Mr Jamie Westoby as a person with significant control on 9 September 2020 (2 pages) |
9 September 2020 | Cessation of Denise Anne Westoby as a person with significant control on 9 September 2020 (1 page) |
20 August 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
23 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
14 October 2019 | Director's details changed for Mr Jamie Westoby on 10 October 2019 (2 pages) |
14 October 2019 | Change of details for Mr Jamie Westoby as a person with significant control on 10 October 2019 (2 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
20 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 August 2017 | Director's details changed for Mr Jamie Westoby on 31 July 2017 (2 pages) |
30 August 2017 | Change of details for Mr Jamie Westoby as a person with significant control on 31 July 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Jamie Westoby on 31 July 2017 (2 pages) |
30 August 2017 | Change of details for Mr Jamie Westoby as a person with significant control on 31 July 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
3 June 2017 | Termination of appointment of Denise Anne Westoby as a director on 23 May 2017 (1 page) |
3 June 2017 | Termination of appointment of Denise Anne Westoby as a director on 23 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Jamie Westoby as a director on 25 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Jamie Westoby as a director on 25 May 2017 (2 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 23 May 2017
|
17 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
9 May 2017 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 9 May 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
30 September 2013 | Director's details changed for Denise Anne Westoby on 20 August 2013 (3 pages) |
30 September 2013 | Director's details changed for Denise Anne Westoby on 20 August 2013 (3 pages) |
20 March 2013 | Incorporation (43 pages) |
20 March 2013 | Incorporation (43 pages) |