Advanced company searchLink opens in new window

ESSEX JEWISH NEWS LIMITED

Company number 01545138

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)
14 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
14 Jul 2016 AA Total exemption full accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 605
30 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 605
26 Feb 2015 CH01 Director's details changed for Mr Melvyn Weinberg on 26 February 2015
26 Feb 2015 CH01 Director's details changed for Mr Melvyn Weinberg on 26 February 2015
26 Feb 2015 CH01 Director's details changed for Mr Melvyn Wineberg on 26 February 2015
26 Feb 2015 AP03 Appointment of Mr Melvyn Weinberg as a secretary
26 Feb 2015 TM02 Termination of appointment of Stewart Laurence Cass as a secretary on 26 February 2015
26 Feb 2015 AP03 Appointment of Mr Melvyn Weinberg as a secretary on 26 February 2015
26 Feb 2015 TM02 Termination of appointment of Stewart Laurence Cass as a secretary on 26 February 2015
26 Feb 2015 CH01 Director's details changed for Mr Melvyn Wineberg on 26 February 2015
26 Feb 2015 CH01 Director's details changed for Mr Emmanuel Robinson on 26 February 2015
26 Feb 2015 CH01 Director's details changed for Mr Melvyn Wineberg on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of Stewart Laurence Cass as a director on 26 February 2015
26 Feb 2015 AD01 Registered office address changed from 2Nd Floor 65 Station Road Edgware Middlesex HA8 7HX to C/O M.L.Myers & Co. 26 Ashley Avenue Ilford Essex IG6 2JE on 26 February 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 605
07 Mar 2014 AP01 Appointment of Mr Clive Adrian Bayard as a director
05 Feb 2014 AP01 Appointment of Mr Melvyn Wineberg as a director
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012