- Company Overview for ESSEX SHED COMPANY LIMITED (08003296)
- Filing history for ESSEX SHED COMPANY LIMITED (08003296)
- People for ESSEX SHED COMPANY LIMITED (08003296)
- More for ESSEX SHED COMPANY LIMITED (08003296)
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) |
---|---|---|---|
21 Apr 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
20 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
16 Apr 2012 | AP01 | Appointment of Paul James Day as a director | |
16 Apr 2012 | AP01 | Appointment of Mark Richard Moody as a director | |
16 Apr 2012 | AP01 | Appointment of Nicholas Henry Pain as a director | |
16 Apr 2012 | AP03 | Appointment of Carol Moody as a secretary | |
16 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 2 April 2012
|
|
16 Apr 2012 | AD01 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 16 April 2012 | |
03 Apr 2012 | TM01 | Termination of appointment of Clifford Wing as a director | |
23 Mar 2012 | NEWINC | Incorporation |