Advanced company searchLink opens in new window

ESSEX PLASTICS LIMITED

Company number 07896795

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)
15 Oct 2024 PSC01 Notification of Natasha Skinner as a person with significant control on 28 June 2024
04 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
04 Jul 2024 PSC01 Notification of Mark Skinner as a person with significant control on 28 June 2024
04 Jul 2024 PSC07 Cessation of Ronald Terence Green as a person with significant control on 28 June 2024
04 Jul 2024 PSC07 Cessation of Diane Carol Green as a person with significant control on 28 June 2024
04 Jul 2024 TM01 Termination of appointment of Ronald Terence Green as a director on 28 June 2024
04 Jul 2024 AD01 Registered office address changed from , 1st Floor 19 Clifftown Road, Southend-on-Sea, Essex, SS1 1AB, United Kingdom to 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 4 July 2024
05 Jun 2024 AA Total exemption full accounts made up to 31 March 2024
30 May 2024 TM01 Termination of appointment of Diane Carol Green as a director on 20 May 2024
24 May 2024 AP01 Appointment of Mr Mark Anthony Skinner as a director on 24 May 2024
17 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
04 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jan 2023 PSC04 Change of details for Mr Ronald Terence Green as a person with significant control on 6 April 2016
12 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
31 Aug 2021 PSC04 Change of details for Mrs Diane Carol Green as a person with significant control on 31 August 2021
31 Aug 2021 CH01 Director's details changed for Mrs Diane Carol Green on 31 August 2021
31 Aug 2021 PSC04 Change of details for Mr Ronald Terence Green as a person with significant control on 31 August 2021
31 Aug 2021 CH01 Director's details changed for Mr Ronald Terence Green on 31 August 2021
31 Aug 2021 AD01 Registered office address changed from , Rickard Luckin Limited 1st Floor, 19 Clifftown Road, Southend-on-Sea, Essex, SS1 1AB, United Kingdom to 1 Craftsman Square Temple Farm Industrial Estate Southend-on-Sea SS2 5RH on 31 August 2021
09 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jan 2021 CH01 Director's details changed for Mr Ronald Terence Green on 22 January 2021
29 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates