Rayleigh
Essex
SS6 7QA
Director Name | Mr Joshua Sonny Boyd |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(same day as company formation) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | 8a Frederick Road Rainham RM13 8NT |
Registered Address | Bromford's Farm Nevendon Road Wickford SS12 0QB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Castledon |
1 at £1 | Joshua Boyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159 |
Cash | £38,641 |
Current Liabilities | £49,576 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
13 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
9 July 2019 | Notification of Tracy Vivien Burroughs as a person with significant control on 9 July 2019 (2 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
3 August 2017 | Termination of appointment of Joshua Sunny Boyd as a director on 20 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Joshua Sunny Boyd as a director on 20 July 2017 (1 page) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 December 2016 | Appointment of Mrs Tracy Vivien Burroughs as a director on 6 December 2016 (2 pages) |
6 December 2016 | Appointment of Mrs Tracy Vivien Burroughs as a director on 6 December 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
12 June 2013 | Incorporation (24 pages) |
12 June 2013 | Registered office address changed from 54 New Road Ilford IG3 8AT England on 12 June 2013 (1 page) |
12 June 2013 | Registered office address changed from 54 New Road Ilford IG3 8AT England on 12 June 2013 (1 page) |
12 June 2013 | Incorporation (24 pages) |