Hornchurch
Essex
RM11 3AT
Secretary Name | Stephen Lee Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lancing Road Harold Hill Romford Essex RM3 8QJ |
Website | claymoreservices.co.uk |
---|
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 |
10 at £1 | Stephen Lee Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,297 |
Cash | £2,606 |
Current Liabilities | £10,155 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
---|---|
15 May 2017 | Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Director's details changed for Stephen Lee Walker on 30 January 2013 (2 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Stephen Lee Walker on 11 June 2012 (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Registered office address changed from 75 Wingletye Lane Hornchurch Essex RM11 3AT on 19 July 2011 (1 page) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Termination of appointment of Stephen Walker as a secretary (1 page) |
10 June 2010 | Director's details changed for Stephen Lee Walker on 3 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Stephen Lee Walker on 3 June 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
3 June 2009 | Incorporation (19 pages) |