Wickford
SS11 8YB
Director Name | Miss Kelly Louise Giles |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD |
Registered Address | Office 1, Rotterdam House 116 Quayside Newcastle NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
---|---|
3 April 2020 | Notification of Laura Jane Hasted as a person with significant control on 1 April 2020 (2 pages) |
3 April 2020 | Appointment of Ms Laura Jane Hasted as a director on 1 April 2020 (2 pages) |
3 April 2020 | Termination of appointment of Kelly Louise Giles as a director on 1 April 2020 (1 page) |
3 April 2020 | Cessation of Antony Keith Pring as a person with significant control on 1 April 2020 (1 page) |
5 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 April 2018 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to Office 1, Rotterdam House 116 Quayside Newcastle NE1 3DY on 18 April 2018 (1 page) |
14 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 March 2016 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
4 March 2016 | Register inspection address has been changed to Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
27 October 2015 | Director's details changed for Miss Kelly Giles on 26 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Miss Kelly Giles on 26 October 2015 (2 pages) |
4 March 2015 | Incorporation
Statement of capital on 2015-03-04
|
4 March 2015 | Incorporation
Statement of capital on 2015-03-04
|