Corringham
Stanford-Le-Hope
SS17 9AA
Director Name | Mrs Kay Josephine Cowcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gary David Cowcher 50.00% Ordinary |
---|---|
1 at £1 | Kay Josephine Cowcher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £333 |
Current Liabilities | £70,335 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
13 November 2023 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
13 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
12 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 30 April 2022 (7 pages) |
9 November 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
5 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
4 January 2021 | Full accounts made up to 30 April 2020 (13 pages) |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
7 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
24 September 2019 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
7 August 2019 | Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 7 August 2019 (1 page) |
26 October 2018 | Notification of Kay Cowcher as a person with significant control on 1 July 2016 (2 pages) |
26 October 2018 | Notification of Gary Cowcher as a person with significant control on 1 July 2016 (2 pages) |
26 October 2018 | Withdrawal of a person with significant control statement on 26 October 2018 (2 pages) |
26 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
24 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
29 September 2017 | Director's details changed for Mrs Kay Josephine Cowcher on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Gary David Cowcher on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mr Gary David Cowcher on 28 September 2017 (2 pages) |
29 September 2017 | Director's details changed for Mrs Kay Josephine Cowcher on 28 September 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (2 pages) |
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
14 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
14 November 2014 | Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page) |
13 November 2014 | Director's details changed for Mrs Kay Josephine Cowcher on 10 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Gary David Cowcher on 10 November 2014 (2 pages) |
13 November 2014 | Director's details changed for Mr Gary David Cowcher on 10 November 2014 (2 pages) |
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Mrs Kay Josephine Cowcher on 10 November 2014 (2 pages) |
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|
1 October 2013 | Incorporation Statement of capital on 2013-10-01
|