- Company Overview for ESSEX AUTO GROUP LTD. (02382874)
- Filing history for ESSEX AUTO GROUP LTD. (02382874)
- People for ESSEX AUTO GROUP LTD. (02382874)
- Charges for ESSEX AUTO GROUP LTD. (02382874)
- More for ESSEX AUTO GROUP LTD. (02382874)
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
|
|
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 |