Advanced company searchLink opens in new window

ESSEX CHAMBERS OF COMMERCE & INDUSTRY LIMITED

Company number 02981688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2018 AP03 Appointment of Ms Elaine Anne Oddie as a secretary on 28 November 2018
13 Dec 2018 TM02 Termination of appointment of Donelle Anita Gale as a secretary on 28 November 2018
24 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
23 Jul 2018 AA Accounts for a small company made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
31 Jul 2017 AA Accounts for a small company made up to 31 December 2016
27 Mar 2017 AD01 Registered office address changed from 8/9 st Peters Court Middleborough Colchester Essex CO1 1WD to 34a Star Lane Industrial Estate, Star Lane Great Wakering Southend-on-Sea SS3 0FF on 27 March 2017
27 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
08 Jul 2016 AA Accounts for a small company made up to 31 December 2015
28 Jun 2016 AP01 Appointment of Mr Antony Mark White as a director on 22 June 2016
28 Jun 2016 CH01 Director's details changed for Mrs Denise Patricia Rossiter on 1 December 2015
28 Jun 2016 TM01 Termination of appointment of Caroline Thomas as a director on 22 June 2016
28 Jun 2016 TM01 Termination of appointment of Robert Charles Leng as a director on 22 June 2016
28 Jun 2016 TM01 Termination of appointment of Benjamin Geoffrey Backhouse as a director on 22 June 2016
02 Mar 2016 CH01 Director's details changed for Mrs Caroline Thomas on 31 October 2015
12 Nov 2015 TM01 Termination of appointment of Annette Mandy Thorpe as a director on 21 October 2015
26 Oct 2015 AR01 Annual return made up to 23 October 2015 no member list
13 Aug 2015 CH01 Director's details changed for Dr Roberet James Ramon Singh on 13 August 2015
13 Aug 2015 AP01 Appointment of Dr Roberet James Ramon Singh as a director on 24 June 2015
13 Aug 2015 AP01 Appointment of Mr Dean Edwin Border as a director on 24 June 2015
21 Jul 2015 AA Accounts for a small company made up to 31 December 2014
20 Jul 2015 TM01 Termination of appointment of Melinda Jayne Simpson as a director on 24 June 2015
20 Jul 2015 TM01 Termination of appointment of Carol Margaret Anson-Higgs as a director on 24 June 2015
27 Oct 2014 AR01 Annual return made up to 23 October 2014 no member list
25 Jul 2014 AA Accounts for a small company made up to 31 December 2013