Billericay
Essex
CM12 9UL
Secretary Name | Mr Antony Allen |
---|---|
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Chorley Close Langdon Hills Basildon Essex SS16 6ST |
Registered Address | Unit B Ascensis Tower Juniper Drive London SW18 1AY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mark Albert Reeves 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 May 2023 (12 months ago) |
---|---|
Next Return Due | 20 May 2024 (2 weeks, 3 days from now) |
10 September 2020 | Confirmation statement made on 6 May 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
29 September 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
22 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
25 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
25 August 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 6 May 2017 with updates (6 pages) |
15 May 2017 | Director's details changed for Mr Mark Albert Reeves on 3 August 2016 (2 pages) |
15 May 2017 | Director's details changed for Mr Mark Albert Reeves on 3 August 2016 (2 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
27 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
17 October 2014 | Termination of appointment of Antony Allen as a secretary on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Antony Allen as a secretary on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from First Floor Audit House 151 High Street Billericay Essex CM12 9AB to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 17 October 2014 (1 page) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
25 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Mark Albert Reeves on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Mark Albert Reeves on 8 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Secretary's details changed for Mr Antony Allen on 8 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Secretary's details changed for Mr Antony Allen on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mr Mark Albert Reeves on 8 May 2012 (2 pages) |
8 May 2012 | Secretary's details changed for Mr Antony Allen on 8 May 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 2Nd Floor Chantry House 8 - 10 High Street Billericay Essex CM12 9BQ England on 8 February 2012 (1 page) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|