Wickford
Essex
SS12 9GS
Secretary Name | Lyn Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
Registered Address | 79 Wingletye Lane Hornchurch Essex RM11 3AT |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brian David Morley 50.00% Ordinary |
---|---|
1 at £1 | Lyn Irene Morley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £702 |
Cash | £3,565 |
Current Liabilities | £27,389 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
1 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
18 October 2023 | Confirmation statement made on 16 October 2023 with no updates (3 pages) |
17 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
21 September 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
21 September 2022 | Change of details for Mrs Lyn Irene Morley as a person with significant control on 21 September 2022 (2 pages) |
21 September 2022 | Change of details for Mr Brian David Morley as a person with significant control on 21 September 2022 (2 pages) |
21 September 2022 | Notification of Lyn Irene Morley as a person with significant control on 21 September 2022 (2 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
20 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
20 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
16 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Secretary's details changed for Lyn Morley on 16 January 2012 (1 page) |
16 January 2012 | Secretary's details changed for Lyn Morley on 16 January 2012 (1 page) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 June 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 24 June 2011 (1 page) |
12 January 2011 | Secretary's details changed for Lyn Morley on 10 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Director's details changed for Brian Morley on 10 January 2011 (2 pages) |
12 January 2011 | Secretary's details changed for Lyn Morley on 10 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Brian Morley on 10 January 2011 (2 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Director's details changed for Brian Morley on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Brian Morley on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 18 anglesey gardens wickford essex SS12 9GT (1 page) |
22 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
22 March 2006 | Registered office changed on 22/03/06 from: 18 anglesey gardens wickford essex SS12 9GT (1 page) |
22 March 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
13 February 2006 | Company name changed beemore securtiy services limite d\certificate issued on 13/02/06 (2 pages) |
13 February 2006 | Company name changed beemore securtiy services limite d\certificate issued on 13/02/06 (2 pages) |
10 January 2006 | Incorporation (12 pages) |
10 January 2006 | Incorporation (12 pages) |