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)
02 Feb 2017 AA Full accounts made up to 31 October 2016
18 Nov 2016 MR04 Satisfaction of charge 18 in full
18 Nov 2016 MR04 Satisfaction of charge 17 in full
15 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 117,654
31 Mar 2016 AA Full accounts made up to 31 October 2015
09 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 117,654
29 Apr 2015 SH02 Sub-division of shares on 14 April 2015
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 14 April 2015
  • GBP 117,654
29 Apr 2015 CC04 Statement of company's objects
29 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2015 AA Full accounts made up to 31 October 2014
10 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100,000
03 Apr 2014 AA Full accounts made up to 31 October 2013
01 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
10 Apr 2013 AA Full accounts made up to 31 October 2012
11 Jan 2013 TM01 Termination of appointment of Michael Bradbrook as a director
24 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
11 Apr 2012 TM01 Termination of appointment of Christopher Ross as a director
29 Mar 2012 AA Full accounts made up to 31 October 2011
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
01 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
28 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
22 Mar 2011 AA Full accounts made up to 31 October 2010
11 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Mr Mark James Reilly on 1 October 2009