1-3 OBAN ROAD (SOUTHEND) LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-02-28

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/08/233 August 2023 Registered office address changed from Bramerton Business Centre Bramerton Road Hockley Essex SS5 4PJ England to 217 Main Road Hawkwell Hockley SS5 4EQ on 2023-08-03

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

23/02/2223 February 2022 Notification of Julia Louise Gardner as a person with significant control on 2021-03-17

View Document

23/02/2223 February 2022 Notification of Daniel William Gardner as a person with significant control on 2021-03-17

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/02/1821 February 2018 DIRECTOR APPOINTED DANIEL WILLIAM GARDNER

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 32 CLARENCE STREET SOUTHEND-ON-SEA SS1 1BD

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

14/07/1714 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR KIRAN PAREKH

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR SAUL ANTHONY BURA

View Document

25/05/1625 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 DIRECTOR APPOINTED MR KIRAN PAREKH

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL GILES

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/06/155 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY WAYNE MEARNS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN WILSON

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM C/O WAYNE MEARNS 30 SOUTHERNHAY BASILDON ESSEX SS14 1EL UNITED KINGDOM

View Document

10/05/1310 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

25/04/1325 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/03/1230 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

30/03/1230 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/10/1118 October 2011 SAIL ADDRESS CHANGED FROM: C/O WAYNE MEARNS 30 SOUTHERNHAY BASILDON ESSEX SS14 1EL UNITED KINGDOM

View Document

18/10/1118 October 2011 SAIL ADDRESS CHANGED FROM: C/O KETAN PUROHIT 58 LEIGHVILLE GROVE LEIGH-ON-SEA ESSEX SS9 2HX UNITED KINGDOM

View Document

18/10/1118 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/10/1118 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

18/10/1118 October 2011 SECRETARY APPOINTED MR WAYNE LESLIE MEARNS

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, SECRETARY KETAN PUROHIT

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM, C/O KETAN PUROHIT, 58 LEIGHVILLE GROVE, LEIGH-ON-SEA, ESSEX, SS9 2HX, UNITED KINGDOM

View Document

08/03/118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/09/1018 September 2010 DIRECTOR APPOINTED MS CUIXIN GUO

View Document

14/09/1014 September 2010 SECRETARY APPOINTED MR KETAN PUROHIT

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

15/03/1015 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

13/03/1013 March 2010 REGISTERED OFFICE CHANGED ON 13/03/2010 FROM, 1 OBAN ROAD, SOUTHEND ON SEA, ESSEX, SS2 4JJ

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KETAN PUROHIT / 13/03/2010

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILSON / 13/03/2010

View Document

13/03/1013 March 2010 SAIL ADDRESS CREATED

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS GILES / 13/03/2010

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR KIRSTY BELLMAN

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, SECRETARY KIRSTY BELLMAN

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MR KETAN PUROHIT

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR SARAH WARRINGTON

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/03/0429 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information