E.S. SELECTION LIMITED

06608435
MERIDEN HALL MAIN ROAD MERIDEN COVENTRY CV7 7PT

Documents

Documents
Date Category Description Pages
06 Jan 2025 accounts Annual Accounts 7 Buy now
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Dec 2023 accounts Annual Accounts 7 Buy now
02 Dec 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2023 officers Appointment of director (Mr Nigel John Dudley) 2 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 7 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2022 accounts Annual Accounts 7 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2021 accounts Annual Accounts 7 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 7 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
08 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 7 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 7 Buy now
20 Jun 2016 annual-return Annual Return 3 Buy now
04 Oct 2015 accounts Annual Accounts 7 Buy now
17 Jun 2015 annual-return Annual Return 3 Buy now
25 Sep 2014 accounts Annual Accounts 7 Buy now
25 Jun 2014 annual-return Annual Return 3 Buy now
25 Jun 2014 officers Change of particulars for director (Mr Jonathan David Smith) 2 Buy now
04 Oct 2013 accounts Annual Accounts 7 Buy now
24 Jun 2013 annual-return Annual Return 3 Buy now
24 Jun 2013 officers Change of particulars for director (Mr Jonathan David Smith) 2 Buy now
06 Nov 2012 accounts Annual Accounts 7 Buy now
20 Jun 2012 annual-return Annual Return 3 Buy now
20 Jun 2012 officers Change of particulars for director (Mr Jonathan David Smith) 2 Buy now
19 Jun 2012 accounts Change Account Reference Date Company 3 Buy now
19 Dec 2011 accounts Annual Accounts 14 Buy now
03 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Jun 2011 annual-return Annual Return 3 Buy now
30 Jun 2011 officers Change of particulars for secretary (Mr Nigel John Dudley) 1 Buy now
30 Jun 2011 officers Change of particulars for director (Jonathan David Smith) 2 Buy now
21 Apr 2011 miscellaneous Miscellaneous 2 Buy now
06 Apr 2011 auditors Auditors Resignation Limited Company 2 Buy now
05 Nov 2010 officers Change of particulars for director (Jonathan David Smith) 3 Buy now
22 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
05 Jun 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Jun 2010 accounts Annual Accounts 16 Buy now
01 Mar 2010 officers Termination of appointment of director (David Bullock) 2 Buy now
05 Jan 2010 auditors Auditors Resignation Company 1 Buy now
12 Jun 2009 annual-return Return made up to 02/06/09; full list of members 4 Buy now
31 Oct 2008 officers Director appointed jon smith 2 Buy now
03 Oct 2008 officers Appointment terminated director nigel bacon 1 Buy now
29 Jul 2008 capital Ad 14/07/08\gbp si 999@1=999\gbp ic 1/1000\ 2 Buy now
29 Jul 2008 capital Nc inc already adjusted 14/07/08 1 Buy now
29 Jul 2008 officers Appointment terminated secretary hbjgw secretarial support LIMITED 1 Buy now
29 Jul 2008 officers Appointment terminated director hbjgw incorporations LIMITED 1 Buy now
24 Jul 2008 resolution Resolution 11 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from one eleven edmund street birmingham west midlands B3 2HJ england 1 Buy now
24 Jul 2008 accounts Accounting reference date extended from 30/06/2009 to 30/11/2009 1 Buy now
24 Jul 2008 officers Secretary appointed nigel dudley 2 Buy now
24 Jul 2008 officers Director appointed david john bullock 2 Buy now
24 Jul 2008 officers Director appointed nigel bacon 2 Buy now
24 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 7 Buy now
02 Jun 2008 incorporation Incorporation Company 15 Buy now