Dagenham
RM9 6EG
Director Name | Mrs Carol Waddilove |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA |
Registered Address | Breach Lane Dagenham RM9 6EG |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | River |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
27 February 2017 | Delivered on: 1 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 January 2016 | Delivered on: 27 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 August 2015 | Delivered on: 26 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
24 March 2024 | Confirmation statement made on 10 March 2024 with updates (5 pages) |
---|---|
21 February 2024 | Accounts for a small company made up to 31 July 2023 (7 pages) |
24 November 2023 | Director's details changed for Mr Gary Roy Waddilove on 21 November 2023 (2 pages) |
28 April 2023 | Accounts for a small company made up to 31 July 2022 (8 pages) |
24 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
26 April 2022 | Accounts for a small company made up to 31 July 2021 (8 pages) |
11 April 2022 | Confirmation statement made on 10 March 2022 with updates (4 pages) |
24 March 2022 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford DA2 6QA United Kingdom to Breach Lane Breach Lane Dagenham RM9 6EG on 24 March 2022 (1 page) |
20 July 2021 | Cessation of Carol Waddilove as a person with significant control on 14 June 2021 (1 page) |
20 July 2021 | Cessation of Gary Roy Waddilove as a person with significant control on 14 June 2021 (1 page) |
20 July 2021 | Termination of appointment of Carol Waddilove as a director on 14 June 2021 (1 page) |
20 July 2021 | Notification of South Eastern Tanker Services Group Limited as a person with significant control on 14 June 2021 (2 pages) |
21 April 2021 | Satisfaction of charge 095023490002 in full (1 page) |
21 April 2021 | Satisfaction of charge 095023490001 in full (1 page) |
21 April 2021 | Satisfaction of charge 095023490003 in full (1 page) |
15 April 2021 | Accounts for a small company made up to 31 July 2020 (8 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
27 July 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
21 July 2020 | Purchase of own shares. (3 pages) |
20 July 2020 | Cancellation of shares. Statement of capital on 8 July 2020
|
3 April 2020 | Change of details for Mrs Carol Waddilove as a person with significant control on 11 March 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
3 April 2020 | Director's details changed for Mrs Carol Waddilove on 11 March 2020 (2 pages) |
3 May 2019 | Accounts for a small company made up to 31 July 2018 (7 pages) |
22 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
21 March 2019 | Resolutions
|
19 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
19 March 2019 | Change of share class name or designation (2 pages) |
20 April 2018 | Accounts for a small company made up to 31 July 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 May 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
22 May 2017 | Confirmation statement made on 20 March 2017 with updates (7 pages) |
1 March 2017 | Registration of charge 095023490004, created on 27 February 2017 (23 pages) |
1 March 2017 | Registration of charge 095023490004, created on 27 February 2017 (23 pages) |
28 December 2016 | Accounts for a small company made up to 31 July 2016 (5 pages) |
28 December 2016 | Accounts for a small company made up to 31 July 2016 (5 pages) |
2 December 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
2 December 2016 | Previous accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
31 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 January 2016 | Registration of charge 095023490002, created on 25 January 2016 (4 pages) |
27 January 2016 | Registration of charge 095023490003, created on 25 January 2016 (4 pages) |
27 January 2016 | Registration of charge 095023490003, created on 25 January 2016 (4 pages) |
27 January 2016 | Registration of charge 095023490002, created on 25 January 2016 (4 pages) |
17 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
17 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
17 September 2015 | Resolutions
|
17 September 2015 | Resolutions
|
26 August 2015 | Registration of charge 095023490001, created on 26 August 2015 (9 pages) |
26 August 2015 | Registration of charge 095023490001, created on 26 August 2015 (9 pages) |
28 May 2015 | Appointment of Carol Waddilove as a director on 14 May 2015 (3 pages) |
28 May 2015 | Appointment of Carol Waddilove as a director on 14 May 2015 (3 pages) |
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|
20 March 2015 | Incorporation Statement of capital on 2015-03-20
|