Clacton-On-Sea
CO15 1SG
Director Name | Mr Thomas Stephen Petais |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
Secretary Name | Ms Julie Anne Bussell |
---|---|
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Station Road Clacton On Sea Essex CO15 1SG |
Registered Address | 92 Station Road Clacton-On-Sea CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks from now) |
9 June 2023 | Previous accounting period extended from 31 December 2022 to 30 April 2023 (1 page) |
---|---|
9 June 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
24 May 2023 | Confirmation statement made on 28 April 2023 with updates (5 pages) |
8 September 2022 | Registered office address changed from 14 Wilmot Road London E10 5LU England to 92 Station Road Clacton-on-Sea CO15 1SG on 8 September 2022 (1 page) |
1 July 2022 | Director's details changed for Mr Daniel Hayes on 28 May 2022 (2 pages) |
1 July 2022 | Change of details for Mr Daniel Hayes as a person with significant control on 28 May 2022 (2 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
6 June 2022 | Confirmation statement made on 27 May 2022 with updates (4 pages) |
12 July 2021 | Registered office address changed from 92 Station Road Clacton on Sea Essex CO15 1SG to 14 Wilmot Road London E10 5LU on 12 July 2021 (1 page) |
10 June 2021 | Termination of appointment of Thomas Stephen Petais as a director on 10 June 2021 (1 page) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (5 pages) |
7 June 2021 | Termination of appointment of Julie Anne Bussell as a secretary on 26 May 2021 (1 page) |
7 June 2021 | Cessation of Thomas Stephen Petais as a person with significant control on 26 May 2021 (1 page) |
7 June 2021 | Notification of Daniel Hayes as a person with significant control on 26 May 2021 (2 pages) |
24 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 April 2021 | Appointment of Mr Daniel Hayes as a director on 16 April 2021 (2 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
29 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 October 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
18 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
11 April 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
1 November 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
1 November 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
7 October 2016 | Director's details changed for Mr Thomas Stephen Petais on 7 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Director's details changed for Mr Thomas Stephen Petais on 7 October 2016 (2 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
29 June 2016 | Secretary's details changed for Ms Julie Anne Bussell on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Thomas Stephen Petais on 29 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for Ms Julie Anne Bussell on 29 June 2016 (1 page) |
29 June 2016 | Director's details changed for Mr Thomas Stephen Petais on 29 June 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|