Battlesbridge
Essex
SS11 7QL
Director Name | Mr Thomas Pettit |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Forge Barn Woodham Road Battlesbridge Essex SS11 7QL |
Registered Address | The Forge Barn Woodham Road Battlesbridge Essex SS11 7QL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Rettendon |
Ward | Rettendon and Runwell |
Built Up Area | Rettendon |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 27 February 2024 (overdue) |
18 March 2014 | Delivered on: 25 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (9 pages) |
---|---|
5 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 April 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 April 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
20 November 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
27 May 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 April 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
12 April 2019 | Registered office address changed from Unit 2, Forge Barn Unit 2, Forge Barn Wooodham Road Battlesbridge Essex SS11 7QL United Kingdom to The Forge Barn Woodham Road Battlesbridge Essex SS11 7QL on 12 April 2019 (1 page) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Registered office address changed from Forge Office Woodham Road Battlesbridge Wickford Essex SS11 7QL to Unit 2, Forge Barn Unit 2, Forge Barn Wooodham Road Battlesbridge Essex SS11 7QL on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Forge Office Woodham Road Battlesbridge Wickford Essex SS11 7QL to Unit 2, Forge Barn Unit 2, Forge Barn Wooodham Road Battlesbridge Essex SS11 7QL on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
25 March 2014 | Registration of charge 088015040001 (24 pages) |
25 March 2014 | Registration of charge 088015040001 (24 pages) |
11 February 2014 | Registered office address changed from 72 72 Shirebourn Vale South Woodham Ferrers Essex CM3 5ZX England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 72 72 Shirebourn Vale South Woodham Ferrers Essex CM3 5ZX England on 11 February 2014 (1 page) |
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|