E F I (LOUGHTON) LIMITED

04068299
THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER CO1 1TG

Documents

Documents
Date Category Description Pages
02 Oct 2024 officers Appointment of director (Mr John Terry Barnes) 2 Buy now
02 Oct 2024 officers Appointment of director (Mr Thomas Richard Kinvig Wells) 2 Buy now
02 Oct 2024 officers Appointment of director (Mr Richard Phillip Wells) 2 Buy now
02 Oct 2024 officers Appointment of director (Mrs Lorraine Margaret Lee) 2 Buy now
27 Sep 2024 accounts Annual Accounts 10 Buy now
04 Sep 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Dec 2023 accounts Annual Accounts 10 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
04 Apr 2023 officers Change of particulars for director (Mr Peter Boam) 2 Buy now
04 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2022 accounts Annual Accounts 9 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
06 Jun 2022 officers Termination of appointment of director (Gerald Fred Clarke) 1 Buy now
06 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Nov 2021 accounts Annual Accounts 9 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 8 Buy now
27 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2019 accounts Annual Accounts 9 Buy now
06 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2019 mortgage Statement of satisfaction of a charge 2 Buy now
06 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
13 Mar 2019 officers Appointment of director (Mr Peter Boam) 2 Buy now
28 Sep 2018 accounts Annual Accounts 8 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 officers Termination of appointment of director (Richard Phillip Wells) 1 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
13 Sep 2016 accounts Annual Accounts 5 Buy now
11 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Oct 2015 accounts Annual Accounts 5 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
19 Nov 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
08 Oct 2014 accounts Annual Accounts 5 Buy now
10 Sep 2014 annual-return Annual Return 6 Buy now
16 Jul 2014 miscellaneous Court Order 6 Buy now
23 Oct 2013 annual-return Annual Return 5 Buy now
01 Oct 2013 accounts Annual Accounts 8 Buy now
26 Sep 2013 officers Termination of appointment of director (David Mingay) 1 Buy now
06 Jun 2013 auditors Auditors Resignation Company 1 Buy now
20 Feb 2013 officers Change of particulars for director (Mr Richard Phillip Wells) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Mr Richard Phillip Wells) 2 Buy now
02 Oct 2012 accounts Annual Accounts 6 Buy now
27 Sep 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 officers Termination of appointment of director (Peter Bass) 1 Buy now
13 Mar 2012 officers Termination of appointment of secretary (Peter Bass) 1 Buy now
29 Sep 2011 annual-return Annual Return 6 Buy now
25 Aug 2011 accounts Annual Accounts 5 Buy now
13 Sep 2010 annual-return Annual Return 6 Buy now
26 Apr 2010 accounts Annual Accounts 6 Buy now
25 Nov 2009 officers Change of particulars for director (Richard Phillip Wells) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Gerald Fred Clarke) 2 Buy now
25 Nov 2009 officers Change of particulars for director (David James Mingay) 2 Buy now
25 Nov 2009 officers Change of particulars for secretary (Mr Peter John Bass) 1 Buy now
25 Nov 2009 officers Change of particulars for director (Mr Peter John Bass) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Christopher Dixon) 2 Buy now
09 Sep 2009 annual-return Return made up to 08/09/09; full list of members 7 Buy now
26 May 2009 accounts Annual Accounts 6 Buy now
09 Feb 2009 officers Appointment terminated director mark dixon 1 Buy now
10 Sep 2008 annual-return Return made up to 08/09/08; full list of members 8 Buy now
30 Apr 2008 accounts Annual Accounts 6 Buy now
01 Nov 2007 officers New director appointed 2 Buy now
19 Sep 2007 annual-return Return made up to 08/09/07; full list of members 5 Buy now
13 Jun 2007 accounts Annual Accounts 6 Buy now
12 Feb 2007 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
24 Oct 2006 annual-return Return made up to 08/09/06; full list of members 11 Buy now
09 Feb 2006 accounts Annual Accounts 7 Buy now
14 Nov 2005 annual-return Return made up to 08/09/05; full list of members 11 Buy now
10 Feb 2005 accounts Annual Accounts 6 Buy now
07 Oct 2004 annual-return Return made up to 08/09/04; full list of members 11 Buy now
10 May 2004 accounts Annual Accounts 6 Buy now
14 Feb 2004 officers Director's particulars changed 1 Buy now
12 Feb 2004 address Registered office changed on 12/02/04 from: c/o price bailey, 500 larkshall road, highams park, london E4 9HH 1 Buy now
10 Sep 2003 annual-return Return made up to 08/09/03; full list of members 11 Buy now
26 Feb 2003 accounts Annual Accounts 6 Buy now
13 Sep 2002 annual-return Return made up to 08/09/02; full list of members 11 Buy now
21 Jun 2002 address Registered office changed on 21/06/02 from: 59A station road, chingford, london, E4 7BJ 1 Buy now
26 Feb 2002 accounts Annual Accounts 6 Buy now
13 Sep 2001 annual-return Return made up to 08/09/01; full list of members 8 Buy now
23 May 2001 officers Director's particulars changed 1 Buy now
23 Apr 2001 capital Ad 20/02/01--------- £ si 100@1=100 £ ic 500/600 2 Buy now
03 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2001 capital Ad 01/12/00-18/12/00 £ si 498@1=498 £ ic 2/500 3 Buy now
24 Nov 2000 officers New director appointed 2 Buy now
24 Nov 2000 officers New director appointed 2 Buy now
24 Nov 2000 officers New director appointed 2 Buy now
18 Sep 2000 officers Secretary resigned 1 Buy now
18 Sep 2000 officers Director resigned 1 Buy now
18 Sep 2000 address Registered office changed on 18/09/00 from: the studio, saint nicholas close, elstree, borehamwood, hertfordshire WD6 3EW 1 Buy now
15 Sep 2000 officers New secretary appointed;new director appointed 2 Buy now
15 Sep 2000 officers New director appointed 2 Buy now
08 Sep 2000 incorporation Incorporation Company 16 Buy now