Grays
RM17 6DZ
Secretary Name | Mrs Kirsty Lineham |
---|---|
Status | Current |
Appointed | 07 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 134 William Street Grays RM17 6DZ |
Registered Address | Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island East |
Built Up Area | Canvey Island |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Sonny Lineham 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
21 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
20 February 2023 | Change of details for Mr Sonny Lineham as a person with significant control on 20 February 2023 (2 pages) |
20 February 2023 | Registered office address changed from 134 William Street Grays RM17 6DZ England to Unit C Prout Industrial Estate Point Road Canvey Island Essex SS8 7TJ on 20 February 2023 (1 page) |
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
17 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
19 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
25 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
24 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
2 July 2019 | Registered office address changed from 30 st Leonards Road Colchester Essex CO1 2NU England to 134 William Street Grays RM17 6DZ on 2 July 2019 (1 page) |
19 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
11 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
26 December 2017 | Registered office address changed from 71 Springfield Road Grays Essex RM16 2QX England to 30 st Leonards Road Colchester Essex CO1 2NU on 26 December 2017 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
21 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-21
|
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 September 2015 | Registered office address changed from 5 Keir Hardie House Milford Road Grays Essex RM16 2QP to 71 Springfield Road Grays Essex RM16 2QX on 6 September 2015 (1 page) |
6 September 2015 | Registered office address changed from 5 Keir Hardie House Milford Road Grays Essex RM16 2QP to 71 Springfield Road Grays Essex RM16 2QX on 6 September 2015 (1 page) |
6 September 2015 | Registered office address changed from 5 Keir Hardie House Milford Road Grays Essex RM16 2QP to 71 Springfield Road Grays Essex RM16 2QX on 6 September 2015 (1 page) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|
7 February 2014 | Incorporation Statement of capital on 2014-02-07
|