- Company Overview for E.S.C. (EUROPE) LIMITED (04241741)
- Filing history for E.S.C. (EUROPE) LIMITED (04241741)
- People for E.S.C. (EUROPE) LIMITED (04241741)
- Charges for E.S.C. (EUROPE) LIMITED (04241741)
- More for E.S.C. (EUROPE) LIMITED (04241741)
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) |
---|---|---|---|
08 Feb 2016 | MR01 | Registration of charge 042417410003, created on 5 February 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Mark Charles Fagg as a director on 4 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Jonathan Edward Fagg as a director on 4 January 2016 | |
05 Nov 2015 | MR01 | Registration of charge 042417410002, created on 2 November 2015 | |
26 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2015 | AP01 | Appointment of Mr James Charles Shears as a director on 1 September 2015 | |
09 Sep 2015 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
09 Sep 2015 | AP01 | Appointment of Mr Stephen James Grant as a director on 1 September 2015 | |
09 Sep 2015 | AP01 | Appointment of Mr Philip Ratcliffe as a director on 1 September 2015 | |
08 Sep 2015 | AP03 | Appointment of Mr James Charles Shears as a secretary on 1 September 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Mark Charles Fagg as a secretary on 1 September 2015 | |
08 Sep 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 | |
02 Sep 2015 | AD01 | Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 35 Tameside Drive Castle Bromwich Birmingham B35 7AG on 2 September 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jun 2012 | CH03 | Secretary's details changed for Mr Mark Charles Fagg on 6 February 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
29 Jun 2012 | CH03 | Secretary's details changed for Mr Mark Charles Fagg on 6 February 2012 | |
29 Jun 2012 | CH01 | Director's details changed for Mr Mark Charles Fagg on 19 December 2011 |