Billericay
CM12 9BT
Director Name | Mr John Robert Woods-Taylor |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Room 5, 88a High Street Billericay CM12 9BT |
Director Name | Mr Richard Gordon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Office Admin |
Country of Residence | United Kingdom |
Correspondence Address | Room 5, 88a High Street Billericay CM12 9BT |
Registered Address | Room 5, 88a High Street Billericay CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Graham Woods-taylor 16.67% Ordinary |
---|---|
1 at £1 | Graham Woods-taylor 16.67% Ordinary C |
1 at £1 | Graham Woods-taylor 16.67% Ordinary D |
1 at £1 | John Woods-taylor 16.67% Ordinary |
1 at £1 | John Woods-taylor 16.67% Ordinary A |
1 at £1 | John Woods-taylor 16.67% Ordinary B |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 1 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
20 October 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (6 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | Director's details changed for Mr John Robert Woods-Taylor on 24 February 2020 (2 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2020 | Director's details changed for Mr Graham Woods-Taylor on 24 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
25 February 2020 | Director's details changed for Mr Richard Gordon on 24 February 2020 (2 pages) |
24 February 2020 | Registered office address changed from Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF to Room 5, 88a High Street Billericay CM12 9BT on 24 February 2020 (1 page) |
24 February 2020 | Appointment of Mr Richard Gordon as a director on 1 January 2019 (2 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
6 February 2017 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 3 December 2016 with updates (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2014 | Current accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
4 December 2014 | Current accounting period shortened from 31 December 2015 to 30 November 2015 (1 page) |
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|
3 December 2014 | Incorporation Statement of capital on 2014-12-03
|