Croxley Green
Rickmansworth
WD3 3EF
Registered Address | 22 Oakleigh Drive Croxley Green Rickmansworth WD3 3EF |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
500 at £1 | Benjamin Wheaton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
14 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
7 July 2023 | Micro company accounts made up to 31 March 2023 (8 pages) |
11 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
3 October 2022 | Director's details changed for Mr Benjamin Christopher Wheaton Healey on 3 October 2022 (2 pages) |
3 October 2022 | Registered office address changed from 38 Princess Royal Close Lymington SO41 9NY England to 22 Oakleigh Drive Croxley Green Rickmansworth WD3 3EF on 3 October 2022 (1 page) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
21 November 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
28 October 2021 | Change of details for Mr Benjamin Christopher Wheaton as a person with significant control on 23 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr Benjamin Christopher Wheaton on 23 October 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
5 January 2021 | Change of details for Mr Benjamin Christopher Wheaton as a person with significant control on 1 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Benjamin Christopher Wheaton on 1 January 2021 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
14 July 2020 | Registered office address changed from 37a Plover Way London SE16 7TS to 38 Princess Royal Close Lymington SO41 9NY on 14 July 2020 (1 page) |
13 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
14 April 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
17 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
15 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
15 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
6 December 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
6 December 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|