Download leads from Nexok and grow your business. Find out more

Essex Wrought Iron Limited

Documents

Total Documents136
Total Pages654

Filing History

26 January 2024Confirmation statement made on 28 November 2023 with updates
26 January 2024Change of details for Mr Frederick Ernest Marnham as a person with significant control on 17 December 2022
26 January 2024Notification of Scott Marnham as a person with significant control on 17 December 2022
19 December 2023Micro company accounts made up to 31 December 2022
16 December 2022Confirmation statement made on 28 November 2022 with no updates
14 December 2022Micro company accounts made up to 31 December 2021
5 January 2022Confirmation statement made on 28 November 2021 with no updates
30 September 2021Micro company accounts made up to 31 December 2020
30 December 2020Micro company accounts made up to 31 December 2019
9 December 2020Confirmation statement made on 28 November 2020 with no updates
4 December 2019Confirmation statement made on 28 November 2019 with no updates
16 September 2019Micro company accounts made up to 31 December 2018
28 November 2018Confirmation statement made on 28 November 2018 with updates
10 October 2018Appointment of Mr Scott Marnham as a director on 1 October 2018
26 September 2018Micro company accounts made up to 31 December 2017
4 January 2018Confirmation statement made on 22 December 2017 with no updates
12 September 2017Micro company accounts made up to 31 December 2016
12 September 2017Micro company accounts made up to 31 December 2016
27 January 2017Confirmation statement made on 22 December 2016 with updates
27 January 2017Confirmation statement made on 22 December 2016 with updates
21 September 2016Total exemption small company accounts made up to 31 December 2015
21 September 2016Total exemption small company accounts made up to 31 December 2015
15 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
15 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10,000
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
6 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
29 September 2014Total exemption small company accounts made up to 31 December 2013
29 September 2014Total exemption small company accounts made up to 31 December 2013
23 January 2014Termination of appointment of P E Secretarial Services Limited as a secretary
23 January 2014Termination of appointment of P E Secretarial Services Limited as a secretary
23 January 2014Termination of appointment of P E Secretarial Services Limited as a secretary
23 January 2014Termination of appointment of P E Secretarial Services Limited as a secretary
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
23 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10,000
23 September 2013Total exemption small company accounts made up to 31 December 2012
23 September 2013Total exemption small company accounts made up to 31 December 2012
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
9 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
6 December 2012Registered office address changed from 467 Rainham Road South Dagenham Essex RM1O 7XB on 6 December 2012
6 December 2012Director's details changed for Fredrick Ernest Marnham on 6 December 2012
6 December 2012Registered office address changed from 467 Rainham Road South Dagenham Essex RM1O 7XB on 6 December 2012
6 December 2012Director's details changed for Fredrick Ernest Marnham on 6 December 2012
6 December 2012Registered office address changed from 467 Rainham Road South Dagenham Essex RM1O 7XB on 6 December 2012
6 December 2012Director's details changed for Fredrick Ernest Marnham on 6 December 2012
25 September 2012Total exemption small company accounts made up to 31 December 2011
25 September 2012Total exemption small company accounts made up to 31 December 2011
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
12 January 2012Annual return made up to 22 December 2011 with a full list of shareholders
12 September 2011Total exemption small company accounts made up to 31 December 2010
12 September 2011Total exemption small company accounts made up to 31 December 2010
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 February 2011Particulars of a mortgage or charge / charge no: 2
11 February 2011Particulars of a mortgage or charge / charge no: 2
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
20 January 2011Annual return made up to 22 December 2010 with a full list of shareholders
24 August 2010Total exemption small company accounts made up to 31 December 2009
24 August 2010Total exemption small company accounts made up to 31 December 2009
14 January 2010Director's details changed for Fredrick Ernest Marnham on 21 December 2009
14 January 2010Director's details changed for Fredrick Ernest Marnham on 21 December 2009
14 January 2010Secretary's details changed for P E Secretarial Services Limited on 21 December 2009
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
14 January 2010Secretary's details changed for P E Secretarial Services Limited on 21 December 2009
14 January 2010Annual return made up to 22 December 2009 with a full list of shareholders
4 November 2009Total exemption small company accounts made up to 31 December 2008
4 November 2009Total exemption small company accounts made up to 31 December 2008
7 January 2009Return made up to 22/12/08; full list of members
7 January 2009Return made up to 22/12/08; full list of members
3 November 2008Total exemption small company accounts made up to 31 December 2007
3 November 2008Total exemption small company accounts made up to 31 December 2007
3 January 2008Return made up to 22/12/07; full list of members
3 January 2008Return made up to 22/12/07; full list of members
2 November 2007Total exemption small company accounts made up to 31 December 2006
2 November 2007Total exemption small company accounts made up to 31 December 2006
3 January 2007Return made up to 22/12/06; full list of members
3 January 2007Return made up to 22/12/06; full list of members
5 November 2006Total exemption small company accounts made up to 31 December 2005
5 November 2006Total exemption small company accounts made up to 31 December 2005
3 March 2006Return made up to 22/12/05; full list of members
3 March 2006Return made up to 22/12/05; full list of members
9 November 2005Total exemption small company accounts made up to 31 December 2004
9 November 2005Total exemption small company accounts made up to 31 December 2004
30 December 2004Return made up to 22/12/04; full list of members
30 December 2004Return made up to 22/12/04; full list of members
8 October 2004Total exemption small company accounts made up to 31 December 2003
8 October 2004Total exemption small company accounts made up to 31 December 2003
19 January 2004Return made up to 22/12/03; full list of members
19 January 2004Return made up to 22/12/03; full list of members
23 October 2003Total exemption small company accounts made up to 31 December 2002
23 October 2003Total exemption small company accounts made up to 31 December 2002
14 February 2003Return made up to 22/12/02; full list of members
14 February 2003Return made up to 22/12/02; full list of members
28 August 2002Total exemption small company accounts made up to 31 December 2001
28 August 2002Total exemption small company accounts made up to 31 December 2001
8 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
8 February 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
16 October 2001Total exemption small company accounts made up to 31 December 2000
16 October 2001Total exemption small company accounts made up to 31 December 2000
29 January 2001Return made up to 22/12/00; full list of members
29 January 2001Return made up to 22/12/00; full list of members
27 October 2000Accounts for a small company made up to 31 December 1999
27 October 2000Accounts for a small company made up to 31 December 1999
3 February 2000Return made up to 22/12/99; full list of members
3 February 2000Return made up to 22/12/99; full list of members
12 November 1999Particulars of mortgage/charge
12 November 1999Particulars of mortgage/charge
5 November 1999New secretary appointed
5 November 1999Secretary resigned
5 November 1999New secretary appointed
5 November 1999Secretary resigned
25 October 1999Accounts for a small company made up to 31 December 1998
25 October 1999Accounts for a small company made up to 31 December 1998
17 December 1998Return made up to 22/12/98; full list of members
17 December 1998Return made up to 22/12/98; full list of members
23 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
23 January 1998Return made up to 22/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
2 June 1997Ad 15/05/97--------- £ si 9998@1=9998 £ ic 2/10000
2 June 1997Ad 15/05/97--------- £ si 9998@1=9998 £ ic 2/10000
2 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
2 June 1997Nc inc already adjusted 15/05/97
2 June 1997Full accounts made up to 31 December 1996
2 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
2 June 1997Nc inc already adjusted 15/05/97
2 June 1997Full accounts made up to 31 December 1996
24 December 1996Return made up to 22/12/96; full list of members
24 December 1996Return made up to 22/12/96; full list of members
11 July 1996Full accounts made up to 31 December 1995
11 July 1996Full accounts made up to 31 December 1995
14 December 1995Return made up to 22/12/95; no change of members
14 December 1995Return made up to 22/12/95; no change of members
20 September 1995Full accounts made up to 31 December 1994
20 September 1995Full accounts made up to 31 December 1994
29 March 1995Accounts for a small company made up to 31 December 1993
29 March 1995Accounts for a small company made up to 31 December 1993
Sign up now to grow your client base. Plans & Pricing