Brook Street, Wivenhoe
Colchester
CO7 9DP
Secretary Name | Mr Dean Holloway |
---|---|
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Brook House Brook Street, Wivenhoe Colchester CO7 9DP |
Registered Address | 15 Armstrong Way Great Western Industrial Estate Southall UB2 4SD |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Norwood Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Craig Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,782 |
Cash | £30,700 |
Current Liabilities | £48,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
6 February 2023 | Confirmation statement made on 6 February 2023 with updates (5 pages) |
---|---|
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 June 2022 | Registered office address changed from Unit 24 Greenford Park Ockham Drive Greenford UB6 0FD England to 15 Armstrong Way Great Western Industrial Estate Southall UB2 4SD on 22 June 2022 (1 page) |
3 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
8 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 May 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
2 March 2018 | Registered office address changed from Level 4 219 Kensington High Street London W8 6BD England to Unit 24 Greenford Park Ockham Drive Greenford UB6 0FD on 2 March 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 May 2016 | Registered office address changed from 2 Brook House Brook Street, Wivenhoe Colchester CO7 9DP to Level 4 219 Kensington High Street London W8 6BD on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from 2 Brook House Brook Street, Wivenhoe Colchester CO7 9DP to Level 4 219 Kensington High Street London W8 6BD on 3 May 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 November 2015 | Termination of appointment of Dean Holloway as a secretary on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Dean Holloway as a secretary on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Dean Holloway as a secretary on 1 November 2015 (1 page) |
21 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
19 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
19 November 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
14 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
14 October 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
19 February 2013 | Incorporation (25 pages) |
19 February 2013 | Incorporation (25 pages) |