Advanced company searchLink opens in new window

ESSEX LOCOMOTIVE SOCIETY LIMITED (THE)

Company number 01095639

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)
04 Feb 2018 TM01 Termination of appointment of Christopher David Parrish as a director on 9 January 2018
04 Dec 2017 CH03 Secretary's details changed for Mr William Alexander Parrish on 21 November 2017
04 Dec 2017 MR04 Satisfaction of charge 1 in full
04 Dec 2017 MR04 Satisfaction of charge 2 in full
04 Dec 2017 MR04 Satisfaction of charge 3 in full
12 Nov 2017 AP01 Appointment of Mr George Daniel Parrish as a director on 4 November 2017
12 Nov 2017 TM01 Termination of appointment of Nigel Crisp as a director on 31 October 2017
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2016
18 Feb 2016 AR01 Annual return made up to 1 February 2016
Statement of capital on 2016-02-18
  • GBP 34,040
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2016
05 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jul 2015 TM01 Termination of appointment of Philip John Mortlock as a director on 17 July 2015
28 Jul 2015 TM02 Termination of appointment of Philip John Mortlock as a secretary on 17 July 2015
28 Jul 2015 AP03 Appointment of Mr William Alexander Parrish as a secretary on 17 July 2015
28 Jul 2015 AD01 Registered office address changed from The Old Vicarage Llangybi Lampeter Dyfed SA48 8NB to 'Eskdale' Grosmont Whitby North Yorkshire YO22 5PT on 28 July 2015
27 Feb 2015 AR01 Annual return made up to 1 February 2015
Statement of capital on 2015-02-27
  • GBP 34,040
18 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
05 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 February 2014
21 Feb 2014 AP01 Appointment of Steven James Conway as a director
18 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 34,040
  • ANNOTATION A second filed AR01 was registered on 05/03/2014
31 Jan 2014 AP01 Appointment of William Parrish as a director
09 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
15 Feb 2013 TM01 Termination of appointment of Albert Haines as a director