Advanced company searchLink opens in new window

ESSEX AUTO GROUP LTD.

Company number 02382874

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)
05 Mar 2018 AA Full accounts made up to 30 June 2017
25 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 Apr 2017 AP01 Appointment of Mr Graeme Bryan Watson as a director on 14 March 2017
12 Apr 2017 TM02 Termination of appointment of Mark James Reilly as a secretary on 14 March 2017
10 Apr 2017 AP04 Appointment of Higgs Secretarial Limited as a secretary on 14 March 2017
10 Apr 2017 AP01 Appointment of Mr Paula Marie Wood as a director on 14 March 2017
10 Apr 2017 AP01 Appointment of Mr Michael William Phillips as a director on 14 March 2017
10 Apr 2017 AP01 Appointment of Mr Peter William Mountford as a director on 14 March 2017
10 Apr 2017 AP01 Appointment of Mr Colin Alexander Brown as a director on 14 March 2017
10 Apr 2017 TM01 Termination of appointment of Michael Baden Brown as a director on 14 March 2017
10 Apr 2017 TM01 Termination of appointment of Philip John Maskell as a director on 14 March 2017
10 Apr 2017 TM01 Termination of appointment of Mark James Reilly as a director on 14 March 2017
10 Apr 2017 TM01 Termination of appointment of Cheryl Ann Maskell as a director on 14 March 2017
10 Apr 2017 TM01 Termination of appointment of Mark James Reilly as a director on 14 March 2017
03 Apr 2017 SH02 Sub-division of shares on 14 March 2017
30 Mar 2017 SH08 Change of share class name or designation
30 Mar 2017 SH10 Particulars of variation of rights attached to shares
30 Mar 2017 AA01 Current accounting period shortened from 30 July 2017 to 30 June 2017
24 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide 8827 B2 ordinary shares of £2.00 each into 35308 B2 ordinary share of £0.50 each 14/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2017 AA01 Current accounting period shortened from 31 October 2017 to 30 July 2017
20 Mar 2017 AD01 Registered office address changed from Dunton Ford Link Basildon Essex SS15 6GB to Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY on 20 March 2017
20 Mar 2017 MR04 Satisfaction of charge 20 in full
20 Mar 2017 MR04 Satisfaction of charge 19 in full
20 Mar 2017 MR04 Satisfaction of charge 5 in full
20 Mar 2017 MR04 Satisfaction of charge 7 in full