Croxley Green
Rickmansworth
Hertfordshire
WD3 3EF
Director Name | Mr Michael Lawrence James Dempsey |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harvey Road Croxley Green Rickmansworth Hertfordshire WD3 3BW |
Secretary Name | Mr Michael Lawrence James Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harvey Road Croxley Green Rickmansworth Hertfordshire WD3 3BW |
Website | tec-architecture.com |
---|---|
Telephone | 01923 202166 |
Telephone region | Watford |
Registered Address | 2 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £589 |
Cash | £9,631 |
Current Liabilities | £17,354 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
29 May 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
13 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
20 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Director's details changed for Christopher Douglas Gregory on 7 February 2013 (2 pages) |
20 May 2013 | Director's details changed for Christopher Douglas Gregory on 7 February 2013 (2 pages) |
20 May 2013 | Director's details changed for Christopher Douglas Gregory on 7 February 2013 (2 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
20 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Termination of appointment of Michael Dempsey as a secretary (1 page) |
20 January 2011 | Termination of appointment of Michael Dempsey as a director (1 page) |
20 January 2011 | Termination of appointment of Michael Dempsey as a secretary (1 page) |
20 January 2011 | Termination of appointment of Michael Dempsey as a director (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Director's details changed for Mr Michael Lawrence James Dempsey on 12 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Chris Douglas Gregory on 12 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Mr Michael Lawrence James Dempsey on 12 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Director's details changed for Chris Douglas Gregory on 12 May 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 June 2009 | Director and secretary's change of particulars / michael dempsey / 12/06/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / michael dempsey / 12/06/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / michael dempsey / 12/06/2009 (1 page) |
12 June 2009 | Director and secretary's change of particulars / michael dempsey / 12/06/2009 (1 page) |
12 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 12/05/09; full list of members (4 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 215 new road, croxley rickmansworth hertfordshire WD3 3HE (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 215 new road, croxley rickmansworth hertfordshire WD3 3HE (2 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 September 2008 | Director and secretary's change of particulars / michael dempsey / 12/05/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / michael dempsey / 12/05/2008 (1 page) |
1 September 2008 | Return made up to 12/05/08; full list of members (4 pages) |
1 September 2008 | Return made up to 12/05/08; full list of members (4 pages) |
29 August 2008 | Ad 06/04/08\gbp si 4@1=4\gbp ic 6/10\ (2 pages) |
29 August 2008 | Ad 06/04/08\gbp si 4@1=4\gbp ic 6/10\ (2 pages) |
8 March 2008 | Nc inc already adjusted 21/12/07 (2 pages) |
8 March 2008 | Statement of rights attached to allotted shares (2 pages) |
8 March 2008 | Ad 01/01/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
8 March 2008 | Ad 01/01/08\gbp si 4@1=4\gbp ic 2/6\ (2 pages) |
8 March 2008 | Statement of rights attached to allotted shares (2 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Nc inc already adjusted 21/12/07 (2 pages) |
8 March 2008 | Resolutions
|
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Return made up to 12/05/07; no change of members (7 pages) |
9 October 2007 | Return made up to 12/05/07; no change of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
5 February 2007 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
12 May 2005 | Incorporation (19 pages) |
12 May 2005 | Incorporation (19 pages) |