Ongar
CM5 9JJ
Registered Address | 20 Great Eastern Road Warley Brentwood CM14 5EH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
19 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
15 November 2019 | Director's details changed for Gregory Bruce Morrison on 13 November 2019 (2 pages) |
15 November 2019 | Change of details for Mr Greg Morrison as a person with significant control on 13 November 2019 (2 pages) |
12 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
16 May 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 September 2018 | Registered office address changed from 29 the Vale Brentwood Essex CM14 4UP to 204C High Street Ongar CM5 9JJ on 25 September 2018 (1 page) |
19 May 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
31 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
25 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
7 May 2014 | Director's details changed for Greg Morrison on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Greg Morrison on 7 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Greg Morrison on 7 May 2014 (2 pages) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|