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

R E Essex Limited

Documents

Total Documents65
Total Pages228

Filing History

29 July 2020Confirmation statement made on 29 May 2020 with updates
29 July 2020Registered office address changed from Unit D6 the Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea SS3 9QY England to Unit 5 Featherby Way Purdeys Industrial Estate Rochford Essex SS4 1LD on 29 July 2020
31 July 2019Termination of appointment of Jackie Ann Chandler as a secretary on 31 July 2019
31 July 2019Cessation of Jackie Chandler as a person with significant control on 31 July 2019
31 July 2019Appointment of Mr Stuart Grant as a director on 31 July 2019
31 July 2019Cessation of Graham Leonard Marshall as a person with significant control on 31 July 2019
31 July 2019Notification of Stuart Grant as a person with significant control on 31 July 2019
31 July 2019Termination of appointment of Graham Leonard Marshall as a director on 31 July 2019
31 July 2019Appointment of Mr Stuart Grant as a secretary on 31 July 2019
12 June 2019Confirmation statement made on 29 May 2019 with no updates
20 May 2019Total exemption full accounts made up to 31 March 2019
30 May 2018Confirmation statement made on 29 May 2018 with no updates
30 May 2018Change of details for Mr Graham Leonard Marshall as a person with significant control on 30 May 2018
23 May 2018Total exemption full accounts made up to 31 March 2018
18 April 2018Notification of Jackie Chandler as a person with significant control on 1 July 2017
21 June 2017Confirmation statement made on 29 May 2017 with updates
21 June 2017Confirmation statement made on 29 May 2017 with updates
14 June 2017Total exemption full accounts made up to 31 March 2017
14 June 2017Total exemption full accounts made up to 31 March 2017
14 October 2016Director's details changed for Mr Graham Leonard Marshall on 14 October 2016
14 October 2016Director's details changed for Mr Graham Leonard Marshall on 14 October 2016
26 August 2016Registered office address changed from 8 Rose Way Purdeys Industrial Estate Rochford Essex SS4 1LY to Unit D6 the Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea SS3 9QY on 26 August 2016
26 August 2016Secretary's details changed for Ms Jackie Ann Chandler on 26 August 2016
26 August 2016Secretary's details changed for Ms Jackie Ann Chandler on 26 August 2016
26 August 2016Registered office address changed from 8 Rose Way Purdeys Industrial Estate Rochford Essex SS4 1LY to Unit D6 the Seedbed Centre Vanguard Way Shoeburyness Southend-on-Sea SS3 9QY on 26 August 2016
5 July 2016Total exemption small company accounts made up to 31 March 2016
5 July 2016Total exemption small company accounts made up to 31 March 2016
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
7 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
7 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
15 May 2015Total exemption small company accounts made up to 31 March 2015
15 May 2015Total exemption small company accounts made up to 31 March 2015
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
15 May 2014Total exemption small company accounts made up to 31 March 2014
15 May 2014Total exemption small company accounts made up to 31 March 2014
17 July 2013Total exemption small company accounts made up to 31 March 2013
17 July 2013Total exemption small company accounts made up to 31 March 2013
11 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
11 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
16 July 2012Annual return made up to 29 May 2012 with a full list of shareholders
16 July 2012Annual return made up to 29 May 2012 with a full list of shareholders
20 June 2012Total exemption small company accounts made up to 31 March 2012
20 June 2012Total exemption small company accounts made up to 31 March 2012
21 July 2011Annual return made up to 29 May 2011 with a full list of shareholders
21 July 2011Annual return made up to 29 May 2011 with a full list of shareholders
29 June 2011Total exemption small company accounts made up to 31 March 2011
29 June 2011Total exemption small company accounts made up to 31 March 2011
22 October 2010Total exemption small company accounts made up to 31 March 2010
22 October 2010Total exemption small company accounts made up to 31 March 2010
25 June 2010Director's details changed for Mr Graham Leonard Marshall on 31 December 2009
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
25 June 2010Director's details changed for Mr Graham Leonard Marshall on 31 December 2009
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
3 August 2009Total exemption small company accounts made up to 31 March 2009
3 August 2009Total exemption small company accounts made up to 31 March 2009
24 July 2009Return made up to 29/05/09; full list of members
24 July 2009Return made up to 29/05/09; full list of members
24 July 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009
24 July 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009
11 November 2008Registered office changed on 11/11/2008 from 4 cornhouse buildings claydons lane rayleigh essex SS6 7UP england
11 November 2008Registered office changed on 11/11/2008 from 4 cornhouse buildings claydons lane rayleigh essex SS6 7UP england
29 May 2008Incorporation
29 May 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed