Advanced company searchLink opens in new window

ESF REFURBISHMENT LIMITED

Company number 01729161

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)
27 Jul 2017 CS01 17/07/17 Statement of Capital gbp 100044.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 14/11/2017.
06 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100,044
26 Jan 2017 CH01 Director's details changed for Nicola Rosenbaum on 25 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Andrew Raczinkaitis on 25 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Andrew Raymond Mildner on 25 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Nimesh Bharadia on 25 January 2017
25 Jan 2017 CH01 Director's details changed for Mr Frank Robert Derek Bastow on 25 January 2017
25 Jan 2017 AP01 Appointment of Mr Dan Philip James O'donoghue as a director on 1 August 2016
16 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2016 CS01 Confirmation statement made on 17 July 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100,043
02 Jul 2015 AD01 Registered office address changed from 2 the Quadrant Upper High Street Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 2 July 2015
01 Jun 2015 AD01 Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Upper High Street Epsom Surrey KT17 4RH on 1 June 2015
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,043
03 Jun 2014 TM01 Termination of appointment of David Brown as a director
25 Feb 2014 TM01 Termination of appointment of Amanda Bastow as a director
25 Feb 2014 TM02 Termination of appointment of Amanda Bastow as a secretary
06 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
01 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
15 Apr 2013 AP01 Appointment of Mr Andrew Raymond Mildner as a director
17 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
14 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders