Shoeburyness
Southend-On-Sea
SS3 8AN
Director Name | Matthew Cook |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2017(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 46 Cornworthy Shoeburyness Southend-On-Sea SS3 8AN |
Registered Address | 46 Cornworthy Shoeburyness Southend-On-Sea SS3 8AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | West Shoebury |
Built Up Area | Southend-on-Sea |
25 at £1 | Caroline Dix 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,622 |
Cash | £85,796 |
Current Liabilities | £29,174 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
31 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
30 October 2020 | Purchase of own shares. (3 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
6 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
9 January 2018 | Director's details changed for Caroline Beth Cook on 29 December 2017 (2 pages) |
9 January 2018 | Change of details for Caroline Beth Cook as a person with significant control on 29 December 2017 (2 pages) |
9 January 2018 | Appointment of Matthew Cook as a director on 29 December 2017 (2 pages) |
7 January 2018 | Registered office address changed from 32 Victoria Road London E18 1LG England to 46 Cornworthy Shoeburyness Southend-on-Sea SS3 8AN on 7 January 2018 (1 page) |
22 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
22 August 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 December 2015 | Director's details changed for Caroline Beth Cook on 1 December 2015 (2 pages) |
10 December 2015 | Registered office address changed from 2 Woodford House Woodford Road London E18 2ES to 32 Victoria Road London E18 1LG on 10 December 2015 (1 page) |
10 December 2015 | Director's details changed for Caroline Beth Cook on 1 December 2015 (2 pages) |
10 December 2015 | Registered office address changed from 2 Woodford House Woodford Road London E18 2ES to 32 Victoria Road London E18 1LG on 10 December 2015 (1 page) |
10 December 2015 | Director's details changed for Caroline Beth Dix on 1 October 2015 (2 pages) |
10 December 2015 | Director's details changed for Caroline Beth Dix on 1 October 2015 (2 pages) |
4 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 January 2015 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to Woodford House Woodford Road London E18 2ES on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Caroline Dix on 14 January 2015 (3 pages) |
29 January 2015 | Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ to Woodford House Woodford Road London E18 2ES on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Caroline Dix on 14 January 2015 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|
25 April 2013 | Incorporation
|