Advanced company searchLink opens in new window

THE ESSEX WILL CENTRE LIMITED

Company number 03191283

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)
19 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
05 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
07 Jul 2023 PSC01 Notification of Phillip Haynes as a person with significant control on 17 May 2016
19 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
25 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
03 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Dec 2019 AD01 Registered office address changed from C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF England to The Hive 7a Bulrushes Business Park Coombe Hill Road East Grinstead RH19 4LZ on 18 December 2019
21 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
22 May 2017 AA01 Previous accounting period shortened from 17 May 2017 to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 17 May 2016
19 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 17 May 2016
22 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
07 Jun 2016 AP01 Appointment of Mr Philip Ashley Haynes as a director on 18 May 2016
06 Jun 2016 AD01 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to C/O C/O Just Wills and Legal Services Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 6 June 2016
06 Jun 2016 TM01 Termination of appointment of Giles Mason Edward Murray as a director on 18 May 2016
06 Jun 2016 TM02 Termination of appointment of Dan George Attfield as a secretary on 18 May 2016