Burnham-On-Crouch
CM0 8QD
Director Name | Martin James Haydon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2012) |
Role | Pipe Fitting |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rams Grove Romford Essex RM6 5LB |
Registered Address | Number One Vicarage Lane London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Dean George Moody 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,416 |
Cash | £9,657 |
Current Liabilities | £19,307 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
25 January 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
---|---|
18 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (5 pages) |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (5 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
24 January 2018 | Confirmation statement made on 24 January 2018 with updates (5 pages) |
24 January 2018 | Notification of Dean George Moody as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 4a King Street Stanford-Le-Hope Essex SS17 0HL to Number One Vicarage Lane London E15 4HF on 23 March 2015 (1 page) |
16 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
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) |
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Termination of appointment of Martin Haydon as a director (1 page) |
23 October 2012 | Termination of appointment of Martin Haydon as a director (1 page) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 9 May 2011
|
15 June 2011 | Appointment of Martin James Haydon as a director (3 pages) |
15 June 2011 | Appointment of Martin James Haydon as a director (3 pages) |
21 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
21 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
8 February 2011 | Incorporation (22 pages) |
8 February 2011 | Incorporation (22 pages) |