- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
29 Apr 2015 | CC04 | Statement of company's objects | |
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |