Rayleigh
SS6 9UE
Director Name | Mr Caine Steven Hart |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2019(same day as company formation) |
Role | Scaffolder |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cokefield Avenue Southend-On-Sea SS2 4PZ |
Registered Address | Yard Z4 Bonville Farm Southend Arterial Road Wickford Essex SS12 9JQ |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Parish | Bowers Gifford and North Benfleet |
Ward | Pitsea South East |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 2 weeks from now) |
29 March 2023 | Confirmation statement made on 4 March 2023 with updates (4 pages) |
---|---|
16 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
8 March 2023 | Change of details for Mr Anthony James Dendle as a person with significant control on 4 March 2023 (2 pages) |
7 March 2023 | Registered office address changed from 4 Scaffold Ltd Yard Z4 Arterial Road Wickford Essex SS12 9JQ England to Yard Z4 Bonville Farm Southend Arterial Road Wickford Essex SS12 9JQ on 7 March 2023 (1 page) |
7 March 2023 | Director's details changed for Mr Anthony James Dendle on 3 March 2023 (2 pages) |
7 March 2023 | Change of details for Mr Anthony James Dendle as a person with significant control on 4 March 2023 (2 pages) |
7 March 2023 | Change of details for Mr Anthony James Dendle as a person with significant control on 3 March 2023 (2 pages) |
6 March 2023 | Change of details for Mr Anthony James Dendle as a person with significant control on 3 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mr Anthony James Dendle on 3 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mr Anthony James Dendle on 3 March 2023 (2 pages) |
5 September 2022 | Registered office address changed from Unit 1 Mayphil Industrial Estate Battlesbridge Wickford Essex SS11 7RJ to 4 Scaffold Ltd Yard Z4 Arterial Road Wickford Essex SS12 9JQ on 5 September 2022 (1 page) |
9 March 2022 | Director's details changed for Mr Anthony James Dendle on 9 March 2022 (2 pages) |
9 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
9 March 2022 | Change of details for Mr Anthony James Dendle as a person with significant control on 9 March 2022 (2 pages) |
9 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
28 March 2021 | Resolutions
|
23 March 2021 | Confirmation statement made on 4 March 2021 with updates (4 pages) |
22 March 2021 | Resolutions
|
19 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 February 2021 | Notification of Anthony James Dendle as a person with significant control on 1 November 2020 (2 pages) |
3 February 2021 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
28 January 2021 | Cessation of Caine Steven Hart as a person with significant control on 1 November 2020 (1 page) |
28 January 2021 | Termination of appointment of Caine Steven Hart as a director on 1 November 2020 (1 page) |
28 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2020 | Change of name notice (1 page) |
9 October 2020 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 1 Mayphil Industrial Estate Battlesbridge Wickford Essex SS11 7RJ on 9 October 2020 (1 page) |
8 March 2019 | Appointment of Mr Anthony James Dendle as a director on 8 March 2019 (2 pages) |
5 March 2019 | Incorporation Statement of capital on 2019-03-05
|