Hullbridge
Hockley
SS5 6QA
Director Name | Mrs Susan Hobbs |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Medical Laboratory Scientific Officer |
Country of Residence | England |
Correspondence Address | 42 Pooles Lane Hullbridge Hockley SS5 6QA |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
5 March 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
6 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
9 October 2023 | Director's details changed for Mr Michael Hobbs on 1 October 2023 (2 pages) |
18 September 2023 | Change of details for Mr Michael Hobbs as a person with significant control on 18 September 2023 (2 pages) |
1 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
6 February 2023 | Termination of appointment of Susan Hobbs as a director on 6 February 2023 (1 page) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
5 May 2022 | Cessation of Susan Hobbs as a person with significant control on 5 May 2022 (1 page) |
2 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
6 August 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
16 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
4 September 2020 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
25 July 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
29 April 2019 | Registered office address changed from Room 1 Foremost House Radford Way Billericay CM12 0BT England to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
7 February 2019 | Change of details for Mr Michael Hobbs as a person with significant control on 6 February 2019 (2 pages) |
7 February 2019 | Change of details for Mr Michael Hobbs as a person with significant control on 6 February 2019 (2 pages) |
7 February 2019 | Change of details for Mrs Susan Hobbs as a person with significant control on 6 February 2019 (2 pages) |
7 February 2019 | Change of details for Mrs Susan Hobbs as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Change of details for Mr Michael Hobbs as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
6 February 2019 | Director's details changed for Mrs Susan Hobbs on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr Michael Hobbs on 6 February 2019 (2 pages) |
6 February 2019 | Change of details for Mrs Susan Hobbs as a person with significant control on 6 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mrs Susan Hobbs on 6 February 2019 (2 pages) |
6 February 2019 | Registered office address changed from 42 Halcyon Park Pooles Lane Hullbridge Hullbridge SS5 6QA United Kingdom to Room 1 Foremost House Radford Way Billericay CM12 0BT on 6 February 2019 (1 page) |
6 February 2019 | Director's details changed for Mr Michael Hobbs on 6 February 2019 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
8 June 2018 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT England to 42 Halcyon Park Pooles Lane Hullbridge Hullbridge SS5 6QA on 8 June 2018 (1 page) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
14 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
14 June 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
12 May 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
14 April 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
14 April 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
30 March 2016 | Registered office address changed from 3 Astor House Warren Road Torquay TQ25TN England to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 30 March 2016 (1 page) |
30 March 2016 | Registered office address changed from 3 Astor House Warren Road Torquay TQ25TN England to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 30 March 2016 (1 page) |
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|