Canvey Island
Essex
SS8 7SJ
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Registered Address | 382 London Road Hadleigh Benfleet Essex SS7 2DA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
1 at £1 | Tony Paul Harbert 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
7 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
15 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
9 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
7 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
14 August 2018 | Amended total exemption full accounts made up to 30 September 2017 (5 pages) |
13 July 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
20 March 2018 | Notification of Tony Paul Harbert as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
29 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
29 October 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
5 October 2016 | Registered office address changed from 1232 Safe Store Howard Chase Basildon SS14 3BB to 382 London Road Hadleigh Benfleet Essex SS7 2DA on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from 1232 Safe Store Howard Chase Basildon SS14 3BB to 382 London Road Hadleigh Benfleet Essex SS7 2DA on 5 October 2016 (1 page) |
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
16 October 2015 | Appointment of Mr Tony Paul Harbert as a director on 16 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Tony Paul Harbert as a director on 16 October 2015 (2 pages) |
9 October 2015 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 1232 Safe Store Howard Chase Basildon SS14 3BB on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Peter Valaitis as a director on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 1232 Safe Store Howard Chase Basildon SS14 3BB on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Peter Valaitis as a director on 9 October 2015 (1 page) |
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|
25 September 2015 | Incorporation Statement of capital on 2015-09-25
|