Wickford
Essex
SS11 8BB
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 1066 London Road Leigh-On-Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
---|---|
7 May 2020 | Confirmation statement made on 13 March 2020 with updates (5 pages) |
14 November 2019 | Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page) |
16 May 2019 | Confirmation statement made on 16 April 2019 with updates (12 pages) |
10 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
10 December 2018 | Registered office address changed from 12 Riverside House 2nd Floor Lower Southend Road Wickford Essex SS11 8BB to 10 Riverside House 1st Floor Lower Southend Road Wickford Essex SS11 8BB on 10 December 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 16 April 2018 with updates (12 pages) |
2 October 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
2 October 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 10 April 2017
|
3 May 2017 | Appointment of Mr Eamonn John Richard Forsdike as a director on 10 April 2017 (3 pages) |
3 May 2017 | Appointment of Mr Eamonn John Richard Forsdike as a director on 10 April 2017 (3 pages) |
20 April 2017 | Registered office address changed from 2nd Floor, 12 Riverside House Lower Southend Road Wickford Essex SS11 8BB United Kingdom to 12 Riverside House 2nd Floor Lower Southend Road Wickford Essex SS11 8BB on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from 2nd Floor, 12 Riverside House Lower Southend Road Wickford Essex SS11 8BB United Kingdom to 12 Riverside House 2nd Floor Lower Southend Road Wickford Essex SS11 8BB on 20 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Graham Michael Cowan as a director on 3 April 2017 (1 page) |
3 April 2017 | Incorporation
Statement of capital on 2017-04-03
|
3 April 2017 | Incorporation
Statement of capital on 2017-04-03
|
3 April 2017 | Termination of appointment of Graham Michael Cowan as a director on 3 April 2017 (1 page) |