Advanced company searchLink opens in new window

ESSEX HERNIA CENTRE LIMITED

Company number 05454785

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)
22 May 2015 MR01 Registration of charge 054547850001, created on 22 May 2015
02 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 300
21 Aug 2013 AA Total exemption small company accounts made up to 5 April 2013
05 Jul 2013 AA01 Previous accounting period shortened from 31 May 2013 to 5 April 2013
01 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
30 Jun 2013 CH03 Secretary's details changed for Mrs Zeenath Jeddy on 9 September 2010
30 Jun 2013 CH01 Director's details changed for Dr Taleb Ali Jeddy on 9 September 2010
11 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
28 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 May 2012
13 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 25 August 2012
13 Jun 2012 TM01 Termination of appointment of Kevin Lafferty as a director
13 Jun 2012 AD01 Registered office address changed from 2 St Mary's Road Tonbridge Kent TN9 2LB Uk on 13 June 2012
30 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
13 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
21 Jun 2010 AA Accounts for a dormant company made up to 31 May 2010
01 Jun 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Kevin Lafferty on 17 May 2010
01 Jun 2010 CH03 Secretary's details changed for Zeenath Jeddy on 17 May 2010
01 Jun 2010 CH01 Director's details changed for Dr Taleb Ali Jeddy on 17 May 2010
15 Apr 2010 AA Accounts for a dormant company made up to 31 May 2009
22 Jun 2009 287 Registered office changed on 22/06/2009 from 19 chalklands howe green chelmsford essex CM2 7TH
15 Jun 2009 363a Return made up to 17/05/09; full list of members
26 Jun 2008 363a Return made up to 17/05/08; full list of members
20 Jun 2008 363a Return made up to 17/05/07; full list of members