Epping
CM16 4AE
Secretary Name | Mrs Victoria Clarke |
---|---|
Status | Current |
Appointed | 17 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 82-84 High Street Epping CM16 4AE |
Website | www.waterjetting.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83201090 |
Telephone region | London |
Registered Address | 82-84 High Street Epping CM16 4AE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Stephen Clarke 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £5 |
Cash | £13,001 |
Current Liabilities | £12,996 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
22 January 2024 | Sub-division of shares on 2 January 2024 (6 pages) |
---|---|
22 January 2024 | Memorandum and Articles of Association (17 pages) |
22 January 2024 | Statement of capital following an allotment of shares on 3 January 2024
|
21 January 2024 | Resolutions
|
21 January 2024 | Resolutions
|
21 January 2024 | Resolutions
|
21 January 2024 | Resolutions
|
5 January 2024 | Secretary's details changed for Mrs Victoria Clarke on 5 January 2024 (1 page) |
5 January 2024 | Director's details changed for Stephen Clarke on 5 January 2024 (2 pages) |
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
2 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
25 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
10 November 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
26 October 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
21 October 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 June 2020 | Registered office address changed from Saffrons Hemnall Street Epping Essex CM16 4LW England to 82-84 High Street Epping CM16 4AE on 15 June 2020 (1 page) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
23 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
12 December 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
11 April 2016 | Registered office address changed from 10a Hemnall Street Epping Essex CM164LW to Saffrons Hemnall Street Epping Essex CM16 4LW on 11 April 2016 (1 page) |
11 April 2016 | Registered office address changed from 10a Hemnall Street Epping Essex CM164LW to Saffrons Hemnall Street Epping Essex CM16 4LW on 11 April 2016 (1 page) |
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
29 January 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
22 October 2014 | Secretary's details changed for Victoria Allen on 9 August 2014 (1 page) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Secretary's details changed for Victoria Allen on 9 August 2014 (1 page) |
22 October 2014 | Secretary's details changed for Victoria Allen on 9 August 2014 (1 page) |
22 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|
17 October 2013 | Incorporation Statement of capital on 2013-10-17
|