- Company Overview for ESSEX SERVICES GROUP LIMITED (01224662)
- Filing history for ESSEX SERVICES GROUP LIMITED (01224662)
- People for ESSEX SERVICES GROUP LIMITED (01224662)
- Charges for ESSEX SERVICES GROUP LIMITED (01224662)
- More for ESSEX SERVICES GROUP LIMITED (01224662)
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) |
---|---|---|---|
17 Aug 2015 | CH01 | Director's details changed for Mr Clive Carlton Allard on 17 August 2015 | |
17 Aug 2015 | CH01 | Director's details changed for Mr Raymond James Abbott on 17 August 2015 | |
20 May 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
16 Jan 2015 | TM01 | Termination of appointment of John Charles Whitenstall as a director on 19 December 2014 | |
03 Jul 2014 | AA | Accounts made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
12 Jun 2013 | AP01 | Appointment of Mr Raymond James Abbott as a director | |
23 Apr 2013 | AA | Accounts made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
11 Dec 2012 | CH01 | Director's details changed for Mark Sampson on 7 December 2012 | |
04 Jul 2012 | AA | Accounts made up to 31 December 2011 | |
07 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
20 Apr 2012 | AP01 | Appointment of Mr John Charles Whitenstall as a director | |
17 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
01 Mar 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
04 Jul 2011 | AA | Accounts made up to 31 December 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
03 Nov 2010 | AD01 | Registered office address changed from Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS on 3 November 2010 | |
28 Jun 2010 | AA | Accounts made up to 31 December 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
03 Jul 2009 | AA | Accounts made up to 31 December 2008 | |
27 Mar 2009 | 287 | Registered office changed on 27/03/2009 from c/o venthams LIMITED 51 lincolns inn fields london WC2A 3NA | |
24 Feb 2009 | 363a | Return made up to 14/01/09; full list of members | |
24 Feb 2009 | 288c | Director's change of particulars / james hansford / 01/10/2008 |