- Company Overview for ESSEX FURNITURE OUTLETS LTD (08980266)
- Filing history for ESSEX FURNITURE OUTLETS LTD (08980266)
- People for ESSEX FURNITURE OUTLETS LTD (08980266)
- More for ESSEX FURNITURE OUTLETS LTD (08980266)
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) |
---|---|---|---|
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Jan 2019 | CH01 | Director's details changed for Mrs Lesley Gillian Richardson on 10 January 2019 | |
10 Jan 2019 | CH01 | Director's details changed for Mr Ianto Bellis on 10 January 2019 | |
31 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
11 Jan 2018 | AD01 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 | |
22 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
24 May 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
21 Jan 2016 | AP01 | Appointment of Mr Ianto Bellis as a director on 1 May 2015 | |
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|