Buckhurst Hill
IG9 5TN
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | craigwilliamsdesign.co.uk |
---|
Registered Address | 3 Starling Close Buckhurst Hill IG9 5TN |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Craig Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£157 |
Cash | £12,253 |
Current Liabilities | £20,593 |
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 | 6 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
11 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
---|---|
4 August 2022 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ on 4 August 2022 (1 page) |
20 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
23 April 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
25 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 July 2019 | Director's details changed for Craig Williams on 3 July 2019 (2 pages) |
28 May 2019 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 86-90 Paul Street London EC2A 4NE on 28 May 2019 (1 page) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (3 pages) |
21 February 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 September 2017 | Notification of Craig Williams as a person with significant control on 19 September 2017 (2 pages) |
22 September 2017 | Notification of Craig Williams as a person with significant control on 19 September 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
21 September 2017 | Withdrawal of a person with significant control statement on 21 September 2017 (2 pages) |
10 August 2017 | Director's details changed for Craig Williams on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Craig Williams on 10 August 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Director's details changed for Craig Williams on 18 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Craig Williams on 18 December 2012 (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Director's details changed for Craig Williams on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Director's details changed for Craig Williams on 21 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
26 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
9 July 2007 | Company name changed brookson (5379N) LIMITED\certificate issued on 09/07/07 (2 pages) |
9 July 2007 | Company name changed brookson (5379N) LIMITED\certificate issued on 09/07/07 (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 March 2007 | Resolutions
|
12 March 2007 | Resolutions
|
21 February 2007 | Incorporation (18 pages) |
21 February 2007 | Incorporation (18 pages) |