Westcliff On Sea
Essex
Ss0 Op
Director Name | Barry Frederick Dupuy |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Carpet Fitter |
Country of Residence | England |
Correspondence Address | 262 Carlton Avenue Westcliff On Sea Essex SS0 0PX |
Director Name | Stephen John Dupuy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Carpet Fitter |
Country of Residence | England |
Correspondence Address | 262 Carlton Avenue Westcliff On Sea Essex SS0 0PX |
Secretary Name | Barry Frederick Dupuy |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Carpet Fitter |
Country of Residence | England |
Correspondence Address | 262 Carlton Avenue Westcliff On Sea Essex SS0 0PX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 07 702510089 |
---|---|
Telephone region | Mobile |
Registered Address | 6 Tadworth Parade Hornchurch Essex RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Andre Dupuy 40.00% Ordinary |
---|---|
40 at £1 | Steven Dupuy 40.00% Ordinary |
20 at £1 | Barry Dupuy 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235 |
Cash | £3,873 |
Current Liabilities | £20,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
8 September 2020 | Change of details for Mr Andra Dupuy as a person with significant control on 1 September 2020 (2 pages) |
---|---|
8 September 2020 | Confirmation statement made on 8 September 2020 with updates (4 pages) |
8 September 2020 | Director's details changed for Stephen Dupuy on 1 September 2020 (2 pages) |
3 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 27 January 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Director's details changed for Steven Dupuy on 1 July 2018 (2 pages) |
29 January 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 May 2016 | Resolutions
|
28 May 2016 | Resolutions
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 March 2015 | Registered office address changed from 262 Carlton Avenue Westcliff-on-Sea Essex SS0 0PX to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from 262 Carlton Avenue Westcliff-on-Sea Essex SS0 0PX to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 9 March 2015 (1 page) |
9 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Registered office address changed from 262 Carlton Avenue Westcliff-on-Sea Essex SS0 0PX to 6 Tadworth Parade Hornchurch Essex RM12 5AS on 9 March 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 August 2013 | Registered office address changed from 90 Alexandra Road Rochford Essex SS4 3HD United Kingdom on 18 August 2013 (1 page) |
18 August 2013 | Registered office address changed from 90 Alexandra Road Rochford Essex SS4 3HD United Kingdom on 18 August 2013 (1 page) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Registered office address changed from 262 Carlton Avenue West Cliff on Sea Southend Essex Ss0 Opx on 26 April 2010 (1 page) |
26 April 2010 | Registered office address changed from 262 Carlton Avenue West Cliff on Sea Southend Essex Ss0 Opx on 26 April 2010 (1 page) |
15 March 2010 | Director's details changed for Steven Dupuy on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Andre Dupuy on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Steven Dupuy on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Andre Dupuy on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Andre Dupuy on 1 October 2009 (2 pages) |
15 March 2010 | Director's details changed for Barry Frederick Dupuy on 1 November 2009 (2 pages) |
15 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Barry Frederick Dupuy on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Steven Dupuy on 1 November 2009 (2 pages) |
15 March 2010 | Director's details changed for Barry Frederick Dupuy on 1 November 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from graphia house rippleside commercial estate ripple road barking IG11 0RJ (1 page) |
29 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
29 January 2009 | Registered office changed on 29/01/2009 from graphia house rippleside commercial estate ripple road barking IG11 0RJ (1 page) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Director's particulars changed (1 page) |
31 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
19 February 2007 | Return made up to 27/01/07; full list of members (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 February 2006 | Return made up to 27/01/06; full list of members
|
22 February 2006 | Return made up to 27/01/06; full list of members
|
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 February 2005 | Return made up to 27/01/05; full list of members
|
11 February 2005 | Return made up to 27/01/05; full list of members
|
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 27/01/04; full list of members (7 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
20 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 74 parklands rochford essex SS4 1SJ (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Secretary resigned (2 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Ad 27/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 February 2003 | Secretary resigned (2 pages) |
10 February 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Registered office changed on 10/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 74 parklands rochford essex SS4 1SJ (2 pages) |
10 February 2003 | Ad 27/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2003 | Incorporation (14 pages) |
27 January 2003 | Incorporation (14 pages) |