- Company Overview for THE ESSENTIAL BUSINESS GUIDE LTD (06683985)
- Filing history for THE ESSENTIAL BUSINESS GUIDE LTD (06683985)
- People for THE ESSENTIAL BUSINESS GUIDE LTD (06683985)
- More for THE ESSENTIAL BUSINESS GUIDE LTD (06683985)
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) |
---|---|---|---|
06 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
13 May 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
20 Sep 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
27 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
16 Apr 2010 | AD01 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6WL England on 16 April 2010 | |
14 Apr 2010 | AD01 | Registered office address changed from 2 Red House Square Duncan Close Moulton Park Northampton Northamptonshire NN3 6QL England on 14 April 2010 | |
17 Feb 2010 | AD01 | Registered office address changed from Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 17 February 2010 | |
04 Nov 2009 | AR01 | Annual return made up to 29 August 2009 with full list of shareholders | |
24 Oct 2008 | 287 | Registered office changed on 24/10/2008 from 19 moulton park office village scirocco close northampton NN3 6AP | |
24 Oct 2008 | 288b | Appointment terminated director richard osborne | |
24 Oct 2008 | 288b | Appointment terminated director the quick group of companies LIMITED | |
24 Oct 2008 | 288a | Director appointed ms julie diane stanford | |
23 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association | |
18 Oct 2008 | CERTNM | Company name changed essential business LIMITED\certificate issued on 20/10/08 | |
29 Aug 2008 | NEWINC | Incorporation |