Advanced company searchLink opens in new window

ESKEN WGL LIMITED

Company number 04506853

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)
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
  • GBP 2,000
10 Feb 2015 MR04 Satisfaction of charge 5 in full
06 Feb 2015 MR01 Registration of charge 045068530006, created on 26 January 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • GBP 2,000
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
  • RES13 ‐ Dir authority 06/03/2014
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
  • GBP 2,000
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