Total Documents | 66 |
---|
Total Pages | 269 |
---|
5 November 2020 | Confirmation statement made on 27 October 2020 with no updates |
---|---|
10 June 2020 | Total exemption full accounts made up to 31 December 2019 |
1 November 2019 | Confirmation statement made on 27 October 2019 with no updates |
20 May 2019 | Total exemption full accounts made up to 31 December 2018 |
8 November 2018 | Confirmation statement made on 27 October 2018 with no updates |
27 April 2018 | Total exemption full accounts made up to 31 December 2017 |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates |
27 October 2017 | Confirmation statement made on 27 October 2017 with no updates |
22 May 2017 | Micro company accounts made up to 31 December 2016 |
22 May 2017 | Micro company accounts made up to 31 December 2016 |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates |
3 November 2016 | Confirmation statement made on 27 October 2016 with updates |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 |
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
8 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
13 November 2014 | Appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014 |
13 November 2014 | Appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014 |
13 November 2014 | Termination of appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014 |
13 November 2014 | Termination of appointment of Jane Claire Meecham-Broadbent as a director on 13 November 2014 |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 |
30 October 2013 | Registered office address changed from Riverside Station Road, Earls Colne Colchester Essex CO6 2ER United Kingdom on 30 October 2013 |
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Registered office address changed from Riverside Station Road, Earls Colne Colchester Essex CO6 2ER United Kingdom on 30 October 2013 |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders |
19 March 2012 | Appointment of Jane Claire Meecham-Broadbent as a director |
19 March 2012 | Appointment of Jane Claire Meecham-Broadbent as a director |
18 January 2012 | Accounts for a dormant company made up to 31 October 2011 |
18 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 |
18 January 2012 | Accounts for a dormant company made up to 31 October 2011 |
18 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 |
12 December 2011 | Change of name notice |
12 December 2011 | Change of name notice |
12 December 2011 | Company name changed T.M.E. essex LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Company name changed T.M.E. essex LIMITED\certificate issued on 12/12/11
|
18 November 2011 | Appointment of Andrew Broadbent as a director |
18 November 2011 | Appointment of Jane Claire Meecham-Broadbent as a secretary |
18 November 2011 | Termination of appointment of Jane Broadbent as a director |
18 November 2011 | Appointment of Andrew Broadbent as a director |
18 November 2011 | Appointment of Jane Claire Meecham-Broadbent as a secretary |
18 November 2011 | Termination of appointment of Jane Broadbent as a director |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders |
16 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 |
14 July 2011 | Accounts for a dormant company made up to 31 October 2010 |
31 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders |
31 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders |
24 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
24 January 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
26 November 2009 | Appointment of Jane Claire Broadbent as a director |
26 November 2009 | Appointment of Jane Claire Broadbent as a director |
31 October 2009 | Termination of appointment of Barbara Kahan as a director |
31 October 2009 | Termination of appointment of Barbara Kahan as a director |
27 October 2009 | Incorporation
|
27 October 2009 | Incorporation
|
27 October 2009 | Incorporation
|