Rickmansworth
Hertfordshire
WD3 1DD
Secretary Name | Miss Lorraine Mary-Anne Jones |
---|---|
Status | Current |
Appointed | 17 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Registered Address | C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | James Earley 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 17 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (4 months from now) |
17 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
---|---|
13 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
20 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
14 December 2020 | Micro company accounts made up to 31 May 2020 (6 pages) |
28 October 2020 | Previous accounting period shortened from 31 July 2020 to 31 May 2020 (1 page) |
16 October 2020 | Company name changed je surveying LTD\certificate issued on 16/10/20
|
27 July 2020 | Change of details for Mr James Earley as a person with significant control on 1 June 2020 (2 pages) |
27 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
23 June 2020 | Director's details changed for Mr James Earley on 1 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 23 June 2020 (1 page) |
8 October 2019 | Micro company accounts made up to 31 July 2019 (5 pages) |
22 July 2019 | Secretary's details changed for Miss Lorraine Mary-Anne Jones on 3 June 2019 (1 page) |
18 July 2019 | Change of details for Mr James Earley as a person with significant control on 3 June 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
18 July 2019 | Director's details changed for Mr James Earley on 3 June 2019 (2 pages) |
18 July 2019 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 18 July 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
17 July 2018 | Director's details changed for Mr James Earley on 1 March 2018 (2 pages) |
17 July 2018 | Change of details for Mr James Earley as a person with significant control on 1 March 2018 (2 pages) |
20 February 2018 | Micro company accounts made up to 31 July 2017 (6 pages) |
16 August 2017 | Change of details for Mr James Earley as a person with significant control on 30 July 2017 (2 pages) |
16 August 2017 | Director's details changed for Mr James Earley on 30 July 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Miss Lorraine Mary-Anne Jones on 30 July 2017 (1 page) |
16 August 2017 | Change of details for Mr James Earley as a person with significant control on 30 July 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Miss Lorraine Mary-Anne Jones on 30 July 2017 (1 page) |
16 August 2017 | Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 16 August 2017 (1 page) |
16 August 2017 | Director's details changed for Mr James Earley on 30 July 2017 (2 pages) |
16 August 2017 | Registered office address changed from C/O Cox Costello & Horne Limited Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 16 August 2017 (1 page) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Notification of James Earley as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Notification of James Earley as a person with significant control on 17 July 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
18 January 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|
17 July 2012 | Incorporation
|