Chigwell
IG7 4FU
Website | www.countrywide-claims.co.uk |
---|
Registered Address | 20 Tadworth Parade Hornchurch RM12 5AS |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Hacton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Waqar Hassan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £493 |
Cash | £5,386 |
Current Liabilities | £5,668 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
15 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Micro company accounts made up to 30 June 2022 (3 pages) |
14 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
12 January 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 October 2018 | Change of details for Mr Waqar Hassan as a person with significant control on 4 September 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
3 April 2018 | Director's details changed for Mr Waqar Hassan on 3 April 2018 (2 pages) |
25 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
15 June 2017 | Registered office address changed from Oak House 2 Oak House 8 Five Oaks Lane Chigwell IG7 4FH United Kingdom to 20 Tadworth Parade Hornchurch RM12 5AS on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from Oak House 2 Oak House 8 Five Oaks Lane Chigwell IG7 4FH United Kingdom to 20 Tadworth Parade Hornchurch RM12 5AS on 15 June 2017 (1 page) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
8 June 2017 | Registered office address changed from 20 Tadworth Parade Hornchurch RM12 5AS England to Oak House 2 Oak House 8 Five Oaks Lane Chigwell IG7 4FH on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 20 Tadworth Parade Hornchurch RM12 5AS England to Oak House 2 Oak House 8 Five Oaks Lane Chigwell IG7 4FH on 8 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Waqar Hassan on 7 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from 20 Tadworth Parade Hornchurch RM12 5AS England to 20 Tadworth Parade Hornchurch RM12 5AS on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 20 Tadworth Parade Hornchurch RM12 5AS England to 20 Tadworth Parade Hornchurch RM12 5AS on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Waqar Hassan on 7 June 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Registered office address changed from 13 Highview Parade Woodford Avenue Ilford Greater London IG4 5EP to 20 Tadworth Parade Hornchurch RM12 5AS on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from 13 Highview Parade Woodford Avenue Ilford Greater London IG4 5EP to 20 Tadworth Parade Hornchurch RM12 5AS on 15 September 2016 (1 page) |
15 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
30 December 2013 | Registered office address changed from 61 Bengeo Gardens Romford Essex RM6 4BT on 30 December 2013 (1 page) |
30 December 2013 | Registered office address changed from 61 Bengeo Gardens Romford Essex RM6 4BT on 30 December 2013 (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
16 October 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
11 August 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
2 August 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 June 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 June 2012 (1 page) |
5 March 2012 | Registered office address changed from 10 Billing Road Northampton NN1 5AW England on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 10 Billing Road Northampton NN1 5AW England on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 10 Billing Road Northampton NN1 5AW England on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 5 March 2012 (1 page) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|