- Company Overview for ESKEN WGL LIMITED (04506853)
- Filing history for ESKEN WGL LIMITED (04506853)
- People for ESKEN WGL LIMITED (04506853)
- Charges for ESKEN WGL LIMITED (04506853)
- More for ESKEN WGL LIMITED (04506853)
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) |
---|---|---|---|
09 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
06 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
10 Feb 2015 | MR04 | Satisfaction of charge 5 in full | |
06 Feb 2015 | MR01 |
Registration of charge 045068530006, created on 26 January 2015
|
|
05 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
27 Oct 2014 | MISC | Auds res sect 519 | |
04 Sep 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | CH01 | Director's details changed for Mr William Andrew Tinkler on 3 September 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 3 September 2014 | |
04 Sep 2014 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 3 September 2014 | |
04 Sep 2014 | AD02 | Register inspection address has been changed from Squire Sanders Hammonds Ref Sdw Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom to C/O Hill Dickinson Llp No.1 St. Pauls Square Liverpool L3 9SJ | |
04 Sep 2014 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 3 September 2014 | |
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
07 May 2014 | AD01 | Registered office address changed from Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ United Kingdom on 7 May 2014 | |
18 Nov 2013 | AA | Accounts made up to 28 February 2013 | |
19 Aug 2013 | CH01 | Director's details changed for Mr Richard Edward Charles Butcher on 16 August 2013 | |
19 Aug 2013 | CH03 | Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013 | |
15 Aug 2013 | CH01 | Director's details changed for Mr William Andrew Tinkler on 15 August 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013 | |
12 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
16 May 2013 | AD01 | Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Thorn Warrington Cheshire WA4 4TZ on 16 May 2013 | |
21 Feb 2013 | AUD | Auditor's resignation | |
08 Oct 2012 | AA | Accounts made up to 29 February 2012 |