Advanced company searchLink opens in new window

EXECUTIVES ASSOCIATION OF GREAT BRITAIN LTD(THE)

Company number 00246969

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Apr 2012 AR01 Annual return made up to 9 March 2012 no member list
30 Mar 2012 AP01 Appointment of Mr Grenville Peter Willis Burn as a director
20 Jan 2012 TM01 Termination of appointment of Joe Adams as a director
12 Oct 2011 AP01 Appointment of Mr Timothy Edward Hansford as a director
12 Oct 2011 TM01 Termination of appointment of Carolyn Henderson as a director
09 Aug 2011 AP01 Appointment of Mr Peter Joseph Lynagh as a director
08 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 9 March 2011 no member list
05 Apr 2011 AP01 Appointment of Mr Rhidian Huw Jones as a director
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 9 March 2010 no member list
30 Mar 2010 AD01 Registered office address changed from the Limes High Road Orsett Essex RM16 3ER on 30 March 2010
29 Mar 2010 CH01 Director's details changed for Damon Brett Segal on 15 March 2010
29 Mar 2010 CH01 Director's details changed for Carolyn Ruth Henderson on 15 March 2010
29 Mar 2010 CH01 Director's details changed for Desmond Leonard Daly on 15 March 2010
16 Mar 2010 AD01 Registered office address changed from Prime House 14 Porters Wood St. Albans Hertfordshire AL3 6PQ on 16 March 2010
15 Mar 2010 TM01 Termination of appointment of Ian Stacey as a director
29 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
12 Aug 2009 288a Director appointed carolyn ruth henderson
28 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 May 2009 288b Appointment terminated secretary joanna gideon
26 May 2009 363a Annual return made up to 09/03/09
24 Nov 2008 287 Registered office changed on 24/11/2008 from fountain court 2 victoria square victoria street st albans hertfordshire AL1 3TF
29 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007