SOUTHEND IN SIGHT

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

19/03/2419 March 2024 Appointment of Ms Penny Jane Hefferan as a director on 2024-03-06

View Document

24/12/2324 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

03/05/233 May 2023 Director's details changed for Mr Russell Owen Cable on 2022-05-31

View Document

21/12/2221 December 2022 Termination of appointment of Barbara Dorothy Armitage as a director on 2022-12-07

View Document

18/11/2218 November 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

18/11/2218 November 2022 Certificate of change of name

View Document

18/11/2218 November 2022 Change of name notice

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/10/223 October 2022 Termination of appointment of Matthew Stephen Pinnock as a director on 2022-10-03

View Document

03/10/223 October 2022 Satisfaction of charge 035544220003 in full

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

21/01/2221 January 2022 Registration of charge 035544220003, created on 2022-01-20

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Termination of appointment of Anthony John Cousins as a director on 2021-11-05

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

27/12/1927 December 2019 DIRECTOR APPOINTED MRS CLARE LOUISE MCLEWIN

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MATTHEW STEPHEN PINNOCK

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MAXWELL

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HURST

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

07/01/187 January 2018 DIRECTOR APPOINTED MR RUSSELL OWEN CABLE

View Document

12/10/1712 October 2017 ALTER ARTICLES 04/10/2017

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR NIRAL KARIA

View Document

30/12/1630 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 28/04/16 NO MEMBER LIST

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 28/04/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GREEN

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED DAVID TREVELYAN HURST

View Document

12/06/1412 June 2014 28/04/14 NO MEMBER LIST

View Document

04/02/144 February 2014 DIRECTOR APPOINTED STEVEN JOHN WRIGHT

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC WHITTLE

View Document

18/11/1318 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/07/131 July 2013 28/04/13 NO MEMBER LIST

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED CLAIRE MAXWELL

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/05/128 May 2012 28/04/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/05/113 May 2011 28/04/11 NO MEMBER LIST

View Document

07/04/117 April 2011 DIRECTOR APPOINTED NIRAL KARIA

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED JEREMY ARTHUR DAVENPORT

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB UNITED KINGDOM

View Document

14/05/1014 May 2010 28/04/10 NO MEMBER LIST

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM 617-619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN COUSINS / 28/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE COOPER / 28/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES SMITH / 28/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE JOSEPH GREEN / 28/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WHITTLE / 28/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EMILE WACOGNE / 28/04/2010

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0922 July 2009 ALTER MEMORANDUM 15/07/2009

View Document

05/05/095 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

06/02/096 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/05/0812 May 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

23/01/0823 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 AUDITOR'S RESIGNATION

View Document

23/05/0623 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 617-619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PF

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

27/09/0527 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 ANNUAL RETURN MADE UP TO 28/04/04

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

10/08/0310 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 ANNUAL RETURN MADE UP TO 28/04/03

View Document

13/04/0313 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 118B HAMLET COURT ROAD WESTCLIFF-ON-SEA ESSEX SS0 7LP

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 ANNUAL RETURN MADE UP TO 28/04/02

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 ANNUAL RETURN MADE UP TO 28/04/01

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 ANNUAL RETURN MADE UP TO 28/04/00

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/05/9913 May 1999 ANNUAL RETURN MADE UP TO 28/04/99

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

28/04/9828 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company