- Company Overview for ESSEX WOODCRAFT LIMITED (05177993)
- Filing history for ESSEX WOODCRAFT LIMITED (05177993)
- People for ESSEX WOODCRAFT LIMITED (05177993)
- Charges for ESSEX WOODCRAFT LIMITED (05177993)
- Insolvency for ESSEX WOODCRAFT LIMITED (05177993)
- More for ESSEX WOODCRAFT LIMITED (05177993)
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) |
---|---|---|---|
04 Aug 2010 | CH01 | Director's details changed for Fiona Jane Swinton on 13 July 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Richard John Swinton on 13 July 2010 | |
12 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
27 Jul 2009 | 363a | Return made up to 13/07/09; full list of members | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
17 Sep 2008 | 363a | Return made up to 13/07/08; full list of members | |
17 Sep 2008 | 288b | Appointment terminated secretary valerie wright | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
10 Aug 2007 | 363a | Return made up to 13/07/07; full list of members | |
10 Oct 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
07 Aug 2006 | 363a | Return made up to 13/07/06; full list of members | |
13 Oct 2005 | AA | Total exemption small company accounts made up to 30 April 2005 | |
03 Aug 2005 | 363a | Return made up to 13/07/05; full list of members | |
03 Aug 2005 | 288c | Director's particulars changed | |
03 Aug 2005 | 288c | Director's particulars changed | |
06 Oct 2004 | 88(2)R | Ad 20/09/04--------- £ si 98@1=98 £ ic 2/100 | |
06 Oct 2004 | 287 | Registered office changed on 06/10/04 from: 82C east hill colchester essex CO1 2QW | |
06 Oct 2004 | 225 | Accounting reference date shortened from 31/07/05 to 30/04/05 | |
05 Oct 2004 | 395 | Particulars of mortgage/charge | |
26 Aug 2004 | 88(2)R | Ad 11/08/04--------- £ si 1@1=1 £ ic 1/2 | |
23 Jul 2004 | 287 | Registered office changed on 23/07/04 from: 76 whitchurch road cardiff CF14 3LX | |
23 Jul 2004 | 288a | New secretary appointed | |
23 Jul 2004 | 288a | New director appointed |