Southend Road
Billericay
Essex
CM11 2PZ
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 1 Guildprime Business Park Southend Road Billericay Essex CM11 2PZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Great Burstead and South Green |
Ward | Burstead |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
2 at £0.5 | Lee Vincent & Paul Smith 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
7 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
19 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
1 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
21 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
1 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
4 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
6 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
12 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
21 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (9 pages) |
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
7 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 August 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
11 August 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 June 2013 | Termination of appointment of Barry Warmisham as a director (1 page) |
12 June 2013 | Appointment of Mr Paul John Smith as a director (2 pages) |
12 June 2013 | Appointment of Mr Paul John Smith as a director (2 pages) |
12 June 2013 | Termination of appointment of Barry Warmisham as a director (1 page) |
12 June 2013 | Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY United Kingdom on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 55 Candover Road Hornchurch Essex RM12 4TY United Kingdom on 12 June 2013 (1 page) |
7 June 2013 | Incorporation (22 pages) |
7 June 2013 | Incorporation (22 pages) |