Grays
Essex
RM17 6BU
Director Name | Ms Lorraine Pamela Garvey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Whitmore Avenue Grays Essex RM16 2JA |
Telephone | 01375 376823 |
---|---|
Telephone region | Grays Thurrock |
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £471 |
Current Liabilities | £1,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
18 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
---|---|
14 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
7 January 2022 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
23 February 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
10 September 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 November 2019 | Cessation of Lorraine Garvey as a person with significant control on 14 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Lorraine Pamela Garvey as a director on 14 November 2019 (1 page) |
19 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
19 November 2019 | Notification of Raine-Constance Farrell as a person with significant control on 14 November 2019 (2 pages) |
19 November 2019 | Appointment of Raine-Constance Farrell as a director on 14 November 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (1 page) |
16 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (1 page) |
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
4 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
4 June 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
5 May 2010 | Change of name notice (2 pages) |
5 May 2010 | Change of name notice (2 pages) |
5 May 2010 | Company name changed thurruck hair clinic LTD\certificate issued on 05/05/10
|
5 May 2010 | Company name changed thurruck hair clinic LTD\certificate issued on 05/05/10
|
20 April 2010 | Incorporation (20 pages) |
20 April 2010 | Incorporation (20 pages) |