Woodford Bridge
Woodford Green
Essex
IG8 8BX
Secretary Name | Mrs Terrilynn Gomes |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 2a Manor Road Woodford Bridge Woodford Green Essex IG8 8BX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2004(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 | 09 January 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 2a Manor Road Woodford Bridge Woodford Green Essex IG8 8BX |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
13 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
---|---|
30 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
31 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
17 February 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
31 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
30 December 2018 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
30 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
18 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Secretary's details changed for Terrilynn Fullman on 9 January 2015 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Secretary's details changed for Terrilynn Fullman on 9 January 2015 (1 page) |
9 January 2015 | Secretary's details changed for Terrilynn Fullman on 9 January 2015 (1 page) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
5 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
5 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
6 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
6 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
28 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Fernando Jorge Gomes on 2 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Fernando Jorge Gomes on 2 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Fernando Jorge Gomes on 2 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
5 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
20 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 09/01/07; full list of members (6 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
10 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
10 February 2006 | Return made up to 09/01/06; full list of members (6 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Return made up to 09/01/05; full list of members; amend (6 pages) |
22 March 2005 | Return made up to 09/01/05; full list of members; amend (6 pages) |
10 February 2005 | Return made up to 09/01/05; full list of members
|
10 February 2005 | Return made up to 09/01/05; full list of members
|
22 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
22 November 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New secretary appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
25 May 2004 | Company name changed rainbow catering equipment limit ed\certificate issued on 25/05/04 (2 pages) |
25 May 2004 | Company name changed rainbow catering equipment limit ed\certificate issued on 25/05/04 (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
28 January 2004 | Ad 09/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2004 | Ad 09/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Resolutions
|
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 January 2004 | Resolutions
|
21 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Incorporation (16 pages) |
9 January 2004 | Incorporation (16 pages) |