Brentwood
Essex
CM14 4AB
Director Name | William Nichols |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 High Street Brentwood Essex CM14 4AB |
Registered Address | Unit 7 Danbury Business Park Off Maldon Road Danbury Essex CM3 4QJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
24 April 2023 | Confirmation statement made on 24 April 2023 with updates (5 pages) |
---|---|
24 January 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
18 May 2022 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB United Kingdom to Unit 7 Danbury Business Park Off Maldon Road Danbury Essex CM3 4QJ on 18 May 2022 (1 page) |
27 April 2022 | Confirmation statement made on 27 April 2022 with updates (5 pages) |
27 April 2022 | Change of details for Mr Nicholas Leech as a person with significant control on 27 April 2022 (2 pages) |
27 April 2022 | Director's details changed for Mr Nicholas Leech on 27 April 2022 (2 pages) |
15 November 2021 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
28 May 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
4 November 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (5 pages) |
21 October 2019 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
21 May 2019 | Director's details changed for William Nichols on 21 May 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (5 pages) |
14 May 2019 | Cessation of William Nichols as a person with significant control on 14 May 2019 (1 page) |
25 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
23 November 2017 | Appointment of William Nichols as a director on 23 November 2017 (2 pages) |
23 November 2017 | Appointment of William Nichols as a director on 23 November 2017 (2 pages) |
10 July 2017 | Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
10 July 2017 | Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
13 June 2017 | Registered office address changed from Aston House Cornwall Avenue London England and Wales N3 1LF United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 13 June 2017 (1 page) |
13 June 2017 | Director's details changed for Mr Nicholas Leech on 1 May 2017 (2 pages) |
13 June 2017 | Director's details changed for Mr Nicholas Leech on 1 May 2017 (2 pages) |
13 June 2017 | Registered office address changed from Aston House Cornwall Avenue London England and Wales N3 1LF United Kingdom to 8 High Street Brentwood Essex CM14 4AB on 13 June 2017 (1 page) |
2 December 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|
25 May 2016 | Incorporation Statement of capital on 2016-05-25
|