Advanced company searchLink opens in new window

REMADE ESSEX LIMITED

Company number 04000582

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)
28 Feb 2005 288b Director resigned
28 Feb 2005 288b Director resigned
25 Feb 2005 AUD Auditor's resignation
24 Feb 2005 287 Registered office changed on 24/02/05 from: aquila house waterloo lane chelmsford essex CM1 1BD
13 Sep 2004 288a New secretary appointed
13 Sep 2004 288b Secretary resigned
31 Aug 2004 288a New director appointed
31 Aug 2004 288b Director resigned
21 Jul 2004 363s Return made up to 08/07/04; full list of members
21 Jul 2004 288b Director resigned
16 Jun 2004 AA Full accounts made up to 31 March 2004
15 Apr 2004 288b Director resigned
16 Mar 2004 287 Registered office changed on 16/03/04 from: the warehouse business centre cromar way chelmsford essex CM1 2QE
07 Jan 2004 AUD Auditor's resignation
10 Dec 2003 288a New director appointed
15 Aug 2003 AA Full accounts made up to 31 March 2003
21 Jul 2003 287 Registered office changed on 21/07/03 from: amt centre upper chase writtle road chelmsford essex CM2 0BN
25 Jun 2003 363s Return made up to 24/05/03; full list of members
21 Feb 2003 288b Director resigned
21 Feb 2003 288a New director appointed
10 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
10 Jan 2003 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Aug 2002 287 Registered office changed on 14/08/02 from: carlton house 31-34 railway street chelmsford CM1 1NJ
14 Aug 2002 288b Secretary resigned