Total Documents | 309 |
---|
Total Pages | 2,713 |
---|
18 January 2024 | Accounts for a dormant company made up to 30 June 2023 |
---|---|
21 July 2023 | Confirmation statement made on 19 July 2023 with no updates |
5 January 2023 | Accounts for a dormant company made up to 30 June 2022 |
22 July 2022 | Confirmation statement made on 19 July 2022 with no updates |
5 November 2021 | Accounts for a dormant company made up to 30 June 2021 |
19 July 2021 | Confirmation statement made on 19 July 2021 with no updates |
9 February 2021 | Accounts for a dormant company made up to 30 June 2020 |
14 January 2021 | Director's details changed for Mr Peter William Mountford on 14 January 2021 |
14 January 2021 | Director's details changed for Mr Colin Alexander Brown on 14 January 2021 |
4 August 2020 | Confirmation statement made on 25 July 2020 with no updates |
13 February 2020 | Accounts for a dormant company made up to 30 June 2019 |
31 October 2019 | Termination of appointment of Michael William Phillips as a director on 31 October 2019 |
31 July 2019 | Confirmation statement made on 25 July 2019 with no updates |
15 February 2019 | Full accounts made up to 30 June 2018 |
10 December 2018 | Satisfaction of charge 16 in full |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates |
27 June 2018 | Part of the property or undertaking has been released from charge 16 |
25 May 2018 | Resolutions
|
25 May 2018 | Statement by Directors |
25 May 2018 | Statement of capital on 25 May 2018
|
25 May 2018 | Solvency Statement dated 22/05/18 |
14 May 2018 | Confirmation statement made on 12 May 2018 with no updates |
5 March 2018 | Full accounts made up to 30 June 2017 |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates |
25 May 2017 | Confirmation statement made on 12 May 2017 with updates |
12 April 2017 | Termination of appointment of Mark James Reilly as a secretary on 14 March 2017 |
12 April 2017 | Appointment of Mr Graeme Bryan Watson as a director on 14 March 2017 |
12 April 2017 | Termination of appointment of Mark James Reilly as a secretary on 14 March 2017 |
12 April 2017 | Appointment of Mr Graeme Bryan Watson as a director on 14 March 2017 |
10 April 2017 | Termination of appointment of Mark James Reilly as a director on 14 March 2017 |
10 April 2017 | Termination of appointment of Philip John Maskell as a director on 14 March 2017 |
10 April 2017 | Appointment of Mr Colin Alexander Brown as a director on 14 March 2017 |
10 April 2017 | Termination of appointment of Cheryl Ann Maskell as a director on 14 March 2017 |
10 April 2017 | Appointment of Mr Paula Marie Wood as a director on 14 March 2017 |
10 April 2017 | Appointment of Mr Peter William Mountford as a director on 14 March 2017 |
10 April 2017 | Termination of appointment of Michael Baden Brown as a director on 14 March 2017 |
10 April 2017 | Termination of appointment of Michael Baden Brown as a director on 14 March 2017 |
10 April 2017 | Appointment of Mr Michael William Phillips as a director on 14 March 2017 |
10 April 2017 | Termination of appointment of Philip John Maskell as a director on 14 March 2017 |
10 April 2017 | Appointment of Higgs Secretarial Limited as a secretary on 14 March 2017 |
10 April 2017 | Appointment of Mr Colin Alexander Brown as a director on 14 March 2017 |
10 April 2017 | Termination of appointment of Mark James Reilly as a director on 14 March 2017 |
10 April 2017 | Appointment of Higgs Secretarial Limited as a secretary on 14 March 2017 |
10 April 2017 | Termination of appointment of Mark James Reilly as a director on 14 March 2017 |
10 April 2017 | Appointment of Mr Paula Marie Wood as a director on 14 March 2017 |
10 April 2017 | Termination of appointment of Mark James Reilly as a director on 14 March 2017 |
10 April 2017 | Appointment of Mr Peter William Mountford as a director on 14 March 2017 |
10 April 2017 | Termination of appointment of Cheryl Ann Maskell as a director on 14 March 2017 |
10 April 2017 | Appointment of Mr Michael William Phillips as a director on 14 March 2017 |
3 April 2017 | Sub-division of shares on 14 March 2017 |
3 April 2017 | Sub-division of shares on 14 March 2017 |
30 March 2017 | Particulars of variation of rights attached to shares |
30 March 2017 | Current accounting period shortened from 30 July 2017 to 30 June 2017 |
30 March 2017 | Change of share class name or designation |
30 March 2017 | Current accounting period shortened from 30 July 2017 to 30 June 2017 |
30 March 2017 | Particulars of variation of rights attached to shares |
30 March 2017 | Change of share class name or designation |
24 March 2017 | Resolutions
|
24 March 2017 | Resolutions
|
23 March 2017 | Current accounting period shortened from 31 October 2017 to 30 July 2017 |
23 March 2017 | Current accounting period shortened from 31 October 2017 to 30 July 2017 |
20 March 2017 | Satisfaction of charge 7 in full |
20 March 2017 | Satisfaction of charge 5 in full |
20 March 2017 | Satisfaction of charge 19 in full |
20 March 2017 | Satisfaction of charge 5 in full |
20 March 2017 | Satisfaction of charge 20 in full |
20 March 2017 | Satisfaction of charge 7 in full |
20 March 2017 | Satisfaction of charge 20 in full |
20 March 2017 | Satisfaction of charge 19 in full |
20 March 2017 | Registered office address changed from Dunton Ford Link Basildon Essex SS15 6GB to Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY on 20 March 2017 |
20 March 2017 | Registered office address changed from Dunton Ford Link Basildon Essex SS15 6GB to Allen Ford - Warwick Tachbrook Park Drive Warwick CV34 6SY on 20 March 2017 |
2 February 2017 | Full accounts made up to 31 October 2016 |
2 February 2017 | Full accounts made up to 31 October 2016 |
18 November 2016 | Satisfaction of charge 18 in full |
18 November 2016 | Satisfaction of charge 17 in full |
18 November 2016 | Satisfaction of charge 17 in full |
18 November 2016 | Satisfaction of charge 18 in full |
15 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 March 2016 | Full accounts made up to 31 October 2015 |
31 March 2016 | Full accounts made up to 31 October 2015 |
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 April 2015 | Sub-division of shares on 14 April 2015 |
29 April 2015 | Statement of company's objects |
29 April 2015 | Statement of company's objects |
29 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
29 April 2015 | Sub-division of shares on 14 April 2015 |
29 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
13 April 2015 | Full accounts made up to 31 October 2014 |
13 April 2015 | Full accounts made up to 31 October 2014 |
10 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 April 2014 | Full accounts made up to 31 October 2013 |
3 April 2014 | Full accounts made up to 31 October 2013 |
1 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders |
1 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders |
10 April 2013 | Full accounts made up to 31 October 2012 |
10 April 2013 | Full accounts made up to 31 October 2012 |
11 January 2013 | Termination of appointment of Michael Bradbrook as a director |
11 January 2013 | Termination of appointment of Michael Bradbrook as a director |
24 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders |
24 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders |
11 April 2012 | Termination of appointment of Christopher Ross as a director |
11 April 2012 | Termination of appointment of Christopher Ross as a director |
29 March 2012 | Full accounts made up to 31 October 2011 |
29 March 2012 | Full accounts made up to 31 October 2011 |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 |
1 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 |
28 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders |
28 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders |
22 March 2011 | Full accounts made up to 31 October 2010 |
22 March 2011 | Full accounts made up to 31 October 2010 |
11 June 2010 | Director's details changed for Mr Mark James Reilly on 1 October 2009 |
11 June 2010 | Director's details changed for Mr Philip John Maskell on 1 October 2009 |
11 June 2010 | Director's details changed for Christopher Howard Ross on 1 October 2009 |
11 June 2010 | Director's details changed for Mr Michael Baden Brown on 1 October 2009 |
11 June 2010 | Director's details changed for Mr Philip John Maskell on 1 October 2009 |
11 June 2010 | Director's details changed for Cheryl Ann Maskell on 1 October 2009 |
11 June 2010 | Director's details changed for Christopher Howard Ross on 1 October 2009 |
11 June 2010 | Director's details changed for Mr Michael Leslie Bradbrook on 1 October 2009 |
11 June 2010 | Director's details changed for Christopher Howard Ross on 1 October 2009 |
11 June 2010 | Director's details changed for Mr Philip John Maskell on 1 October 2009 |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders |
11 June 2010 | Director's details changed for Mr Mark James Reilly on 1 October 2009 |
11 June 2010 | Director's details changed for Mr Michael Baden Brown on 1 October 2009 |
11 June 2010 | Secretary's details changed for Mr Mark James Reilly on 1 October 2009 |
11 June 2010 | Secretary's details changed for Mr Mark James Reilly on 1 October 2009 |
11 June 2010 | Director's details changed for Mr Michael Leslie Bradbrook on 1 October 2009 |
11 June 2010 | Director's details changed for Mr Michael Baden Brown on 1 October 2009 |
11 June 2010 | Secretary's details changed for Mr Mark James Reilly on 1 October 2009 |
11 June 2010 | Director's details changed for Cheryl Ann Maskell on 1 October 2009 |
11 June 2010 | Director's details changed for Cheryl Ann Maskell on 1 October 2009 |
11 June 2010 | Director's details changed for Mr Michael Leslie Bradbrook on 1 October 2009 |
11 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders |
11 June 2010 | Director's details changed for Mr Mark James Reilly on 1 October 2009 |
31 March 2010 | Accounts made up to 31 October 2009 |
31 March 2010 | Accounts made up to 31 October 2009 |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |
16 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 |
20 June 2009 | Particulars of a mortgage or charge / charge no: 22 |
20 June 2009 | Particulars of a mortgage or charge / charge no: 22 |
20 June 2009 | Particulars of a mortgage or charge / charge no: 21 |
20 June 2009 | Particulars of a mortgage or charge / charge no: 21 |
2 June 2009 | Return made up to 12/05/09; full list of members |
2 June 2009 | Return made up to 12/05/09; full list of members |
5 April 2009 | Full accounts made up to 31 October 2008 |
5 April 2009 | Full accounts made up to 31 October 2008 |
4 February 2009 | Director and secretary's change of particulars / mark reilly / 04/12/2008 |
4 February 2009 | Director and secretary's change of particulars / mark reilly / 04/12/2008 |
30 June 2008 | Return made up to 12/05/08; full list of members |
30 June 2008 | Director's change of particulars / michael brown / 28/03/2008 |
30 June 2008 | Return made up to 12/05/08; full list of members |
30 June 2008 | Director's change of particulars / michael brown / 28/03/2008 |
15 April 2008 | Group of companies' accounts made up to 31 October 2007 |
15 April 2008 | Group of companies' accounts made up to 31 October 2007 |
17 December 2007 | Registered office changed on 17/12/07 from: cherrydown east basildon essex SS16 5AQ |
17 December 2007 | Registered office changed on 17/12/07 from: cherrydown east basildon essex SS16 5AQ |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
6 December 2007 | Declaration of satisfaction of mortgage/charge |
1 September 2007 | Director's particulars changed |
1 September 2007 | Director's particulars changed |
15 May 2007 | Return made up to 12/05/07; full list of members |
15 May 2007 | Return made up to 12/05/07; full list of members |
4 May 2007 | Group of companies' accounts made up to 31 October 2006 |
4 May 2007 | Group of companies' accounts made up to 31 October 2006 |
21 December 2006 | Particulars of mortgage/charge |
21 December 2006 | Particulars of mortgage/charge |
11 December 2006 | Company name changed essex motors LIMITED\certificate issued on 11/12/06 |
11 December 2006 | Company name changed essex motors LIMITED\certificate issued on 11/12/06 |
4 July 2006 | Return made up to 12/05/06; full list of members |
4 July 2006 | Return made up to 12/05/06; full list of members |
3 July 2006 | Group of companies' accounts made up to 31 October 2005 |
3 July 2006 | Group of companies' accounts made up to 31 October 2005 |
14 March 2006 | Particulars of mortgage/charge |
14 March 2006 | Particulars of mortgage/charge |
13 January 2006 | Particulars of mortgage/charge |
13 January 2006 | Particulars of mortgage/charge |
13 January 2006 | Particulars of mortgage/charge |
13 January 2006 | Particulars of mortgage/charge |
29 July 2005 | Return made up to 12/05/05; full list of members |
29 July 2005 | Return made up to 12/05/05; full list of members |
5 July 2005 | New director appointed |
5 July 2005 | New director appointed |
10 May 2005 | Group of companies' accounts made up to 31 October 2004 |
10 May 2005 | Group of companies' accounts made up to 31 October 2004 |
25 February 2005 | Particulars of mortgage/charge |
25 February 2005 | Particulars of mortgage/charge |
2 December 2004 | New director appointed |
2 December 2004 | New director appointed |
1 October 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 |
1 October 2004 | Accounting reference date extended from 30/09/04 to 31/10/04 |
5 August 2004 | Return made up to 12/05/04; full list of members |
5 August 2004 | Return made up to 12/05/04; full list of members |
30 January 2004 | Particulars of mortgage/charge |
30 January 2004 | Particulars of mortgage/charge |
28 January 2004 | Group of companies' accounts made up to 30 September 2003 |
28 January 2004 | Group of companies' accounts made up to 30 September 2003 |
3 June 2003 | Return made up to 12/05/03; no change of members |
3 June 2003 | Return made up to 12/05/03; no change of members |
10 May 2003 | Group of companies' accounts made up to 30 September 2002 |
10 May 2003 | Group of companies' accounts made up to 30 September 2002 |
14 November 2002 | New director appointed |
14 November 2002 | New director appointed |
18 August 2002 | Auditor's resignation |
18 August 2002 | Auditor's resignation |
12 June 2002 | Return made up to 12/05/02; no change of members |
12 June 2002 | Return made up to 12/05/02; no change of members |
23 April 2002 | Group of companies' accounts made up to 30 September 2001 |
23 April 2002 | Group of companies' accounts made up to 30 September 2001 |
5 February 2002 | Declaration of satisfaction of mortgage/charge |
5 February 2002 | Declaration of satisfaction of mortgage/charge |
5 February 2002 | Declaration of satisfaction of mortgage/charge |
5 February 2002 | Declaration of satisfaction of mortgage/charge |
19 January 2002 | Declaration of satisfaction of mortgage/charge |
19 January 2002 | Declaration of satisfaction of mortgage/charge |
3 December 2001 | £ ic 137950/100950 31/08/01 £ sr 37000@1=37000 |
3 December 2001 | £ ic 137950/100950 31/08/01 £ sr 37000@1=37000 |
4 October 2001 | £ ic 140325/137950 31/08/01 £ sr [email protected]=2375 |
4 October 2001 | £ sr [email protected] 15/10/00 |
4 October 2001 | £ sr [email protected] 15/10/00 |
4 October 2001 | £ sr [email protected] 15/04/01 |
4 October 2001 | £ ic 140325/137950 31/08/01 £ sr [email protected]=2375 |
4 October 2001 | £ sr [email protected] 15/04/01 |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
27 July 2001 | Group of companies' accounts made up to 30 September 2000 |
27 July 2001 | Group of companies' accounts made up to 30 September 2000 |
28 June 2001 | Return made up to 12/05/01; full list of members |
28 June 2001 | Return made up to 12/05/01; full list of members |
17 January 2001 | Particulars of mortgage/charge |
17 January 2001 | Particulars of mortgage/charge |
17 January 2001 | Particulars of mortgage/charge |
17 January 2001 | Particulars of mortgage/charge |
8 October 2000 | Full group accounts made up to 30 September 1999 |
8 October 2000 | Full group accounts made up to 30 September 1999 |
7 July 2000 | Return made up to 12/05/00; full list of members
|
7 July 2000 | Return made up to 12/05/00; full list of members
|
6 August 1999 | Declaration of satisfaction of mortgage/charge |
6 August 1999 | Declaration of satisfaction of mortgage/charge |
18 May 1999 | Return made up to 12/05/99; full list of members |
18 May 1999 | Return made up to 12/05/99; full list of members |
15 March 1999 | Full group accounts made up to 30 September 1998 |
15 March 1999 | Full group accounts made up to 30 September 1998 |
3 March 1999 | Declaration of satisfaction of mortgage/charge |
3 March 1999 | Declaration of satisfaction of mortgage/charge |
3 March 1999 | Declaration of satisfaction of mortgage/charge |
3 March 1999 | Declaration of satisfaction of mortgage/charge |
26 November 1998 | Particulars of mortgage/charge |
26 November 1998 | Particulars of mortgage/charge |
16 July 1998 | Particulars of mortgage/charge |
16 July 1998 | Particulars of mortgage/charge |
16 July 1998 | Particulars of mortgage/charge |
16 July 1998 | Particulars of mortgage/charge |
17 February 1998 | Full group accounts made up to 30 September 1997 |
17 February 1998 | Full group accounts made up to 30 September 1997 |
14 February 1998 | Declaration of satisfaction of mortgage/charge |
14 February 1998 | Declaration of satisfaction of mortgage/charge |
14 February 1998 | Declaration of satisfaction of mortgage/charge |
14 February 1998 | Declaration of satisfaction of mortgage/charge |
25 September 1997 | Secretary resigned |
25 September 1997 | New secretary appointed |
25 September 1997 | New secretary appointed |
25 September 1997 | Secretary resigned |
14 May 1997 | Return made up to 12/05/97; full list of members |
14 May 1997 | Return made up to 12/05/97; full list of members |
17 February 1997 | Full group accounts made up to 30 September 1996 |
17 February 1997 | Full group accounts made up to 30 September 1996 |
13 May 1996 | Full group accounts made up to 30 September 1995 |
13 May 1996 | Full group accounts made up to 30 September 1995 |
13 May 1996 | Return made up to 12/05/96; change of members |
13 May 1996 | Return made up to 12/05/96; change of members |
13 June 1995 | Return made up to 12/05/95; change of members |
13 June 1995 | Full group accounts made up to 30 September 1994 |
13 June 1995 | Full group accounts made up to 30 September 1994 |
13 June 1995 | Return made up to 12/05/95; change of members |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
1 January 1995 | A selection of documents registered before 1 January 1995 |
5 July 1994 | Full group accounts made up to 30 September 1993 |
5 July 1994 | Full group accounts made up to 30 September 1993 |
19 August 1993 | Declaration of mortgage charge released/ceased |
19 August 1993 | Declaration of mortgage charge released/ceased |
19 August 1993 | Declaration of mortgage charge released/ceased |
19 August 1993 | Declaration of mortgage charge released/ceased |
19 August 1993 | Declaration of mortgage charge released/ceased |
19 August 1993 | Declaration of mortgage charge released/ceased |
13 August 1993 | Memorandum and Articles of Association |
13 August 1993 | Memorandum and Articles of Association |
5 June 1993 | Full group accounts made up to 30 September 1992 |
5 June 1993 | Full group accounts made up to 30 September 1992 |
31 May 1992 | Full group accounts made up to 30 September 1991 |
31 May 1992 | Full group accounts made up to 30 September 1991 |
8 January 1991 | Full group accounts made up to 31 July 1990 |
8 January 1991 | Full group accounts made up to 31 July 1990 |
8 September 1989 | Resolutions
|
8 September 1989 | Resolutions
|
28 July 1989 | Company name changed\certificate issued on 28/07/89 |
12 May 1989 | Incorporation |
12 May 1989 | Incorporation |