ESSEX TURF SUPPLY LIMITED

04701981
9, BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH IP7 6RD

Documents

Documents
Date Category Description Pages
17 Sep 2019 gazette Gazette Dissolved Compulsory 1 Buy now
02 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
11 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jun 2018 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 2 Buy now
24 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Mar 2017 accounts Annual Accounts 2 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
27 Apr 2016 accounts Annual Accounts 2 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
07 Apr 2015 accounts Annual Accounts 2 Buy now
11 Oct 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Oct 2014 annual-return Annual Return 3 Buy now
22 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
25 Mar 2014 accounts Annual Accounts 2 Buy now
18 Sep 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Sep 2013 annual-return Annual Return 3 Buy now
16 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2013 accounts Annual Accounts 2 Buy now
13 Oct 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Oct 2012 annual-return Annual Return 2 Buy now
12 Oct 2012 officers Termination of appointment of director (Aaron Nominees Limited) 1 Buy now
12 Oct 2012 officers Termination of appointment of director (Aaron Nominees Limited) 1 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
04 Apr 2012 officers Appointment of director (Mr. Ian Arthur William Chambers) 2 Buy now
04 Apr 2012 accounts Annual Accounts 2 Buy now
08 Oct 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Oct 2011 annual-return Annual Return 3 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
25 Mar 2011 accounts Annual Accounts 2 Buy now
30 Apr 2010 annual-return Annual Return 4 Buy now
30 Apr 2010 officers Change of particulars for corporate director (Aaron Nominees Limited) 2 Buy now
14 Nov 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Nov 2009 accounts Annual Accounts 2 Buy now
11 Nov 2009 officers Termination of appointment of director (Colin Norrington) 1 Buy now
11 Nov 2009 officers Termination of appointment of director (Clayton Norrington) 1 Buy now
11 Nov 2009 officers Termination of appointment of director (Glenda Norrington) 1 Buy now
11 Nov 2009 annual-return Annual Return 4 Buy now
11 Nov 2009 officers Termination of appointment of secretary (Emma Norrington) 1 Buy now
04 Aug 2009 officers Director appointed aaron nominees LIMITED 2 Buy now
14 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
16 Feb 2009 accounts Annual Accounts 3 Buy now
16 Apr 2008 annual-return Return made up to 19/03/08; full list of members 4 Buy now
14 Jan 2008 accounts Annual Accounts 4 Buy now
14 Jan 2008 accounts Annual Accounts 4 Buy now
14 Jan 2008 accounts Annual Accounts 3 Buy now
17 May 2007 annual-return Return made up to 19/03/07; full list of members 3 Buy now
19 Apr 2006 annual-return Return made up to 19/03/06; full list of members 3 Buy now
08 Aug 2005 annual-return Return made up to 19/03/05; full list of members 3 Buy now
18 Nov 2004 accounts Annual Accounts 1 Buy now
18 Nov 2004 accounts Accounting reference date shortened from 31/03/05 to 31/07/04 1 Buy now
19 Oct 2004 accounts Annual Accounts 1 Buy now
13 Jul 2004 annual-return Return made up to 19/03/04; full list of members 6 Buy now
24 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2004 officers Secretary resigned 1 Buy now
24 Jun 2004 officers Director resigned 1 Buy now
24 Jun 2004 officers New secretary appointed 1 Buy now
24 Jun 2004 officers New director appointed 2 Buy now
24 Jun 2004 officers New director appointed 2 Buy now
24 Jun 2004 officers New director appointed 2 Buy now
24 Jun 2004 address Registered office changed on 24/06/04 from: old nurseries hall road burgh woodbridge suffolk IP13 6JN 1 Buy now
07 May 2004 address Registered office changed on 07/05/04 from: regency house westminster place york business park york north yorkshire YO26 6RW 1 Buy now
10 Apr 2003 officers New secretary appointed 2 Buy now
10 Apr 2003 officers New director appointed 2 Buy now
01 Apr 2003 officers Director resigned 1 Buy now
01 Apr 2003 officers Secretary resigned 1 Buy now
19 Mar 2003 incorporation Incorporation Company 14 Buy now