- Company Overview for ESCA CORP LTD (06151438)
- Filing history for ESCA CORP LTD (06151438)
- People for ESCA CORP LTD (06151438)
- More for ESCA CORP LTD (06151438)
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 Apr 2015 | TM02 | Termination of appointment of Lydia Ann Taylor as a secretary on 6 April 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
06 Apr 2015 | CH03 | Secretary's details changed for Mrs Lydia Ann Taylor on 6 April 2015 | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
|
|
23 Mar 2014 | CH03 | Secretary's details changed for Mrs Lydia Ann Taylor on 1 November 2013 | |
13 Nov 2013 | AD01 | Registered office address changed from 5 Winterbourne Mews Oxted Surrey RH8 9LY United Kingdom on 13 November 2013 | |
20 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
02 Sep 2012 | CH03 | Secretary's details changed for Mrs Lydia Robert Taylor on 2 September 2012 | |
02 Sep 2012 | AP03 | Appointment of Mrs Lydia Robert Taylor as a secretary | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
11 Mar 2012 | TM02 | Termination of appointment of Alexandre Le Grill as a secretary | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
12 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 12 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Robert Lawrence Taylor on 6 April 2010 | |
01 Mar 2010 | AD01 | Registered office address changed from Flat 1, Normandy Motorcycles Guildford Road Normandy Surrey GU3 2AR on 1 March 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Apr 2009 | 363a | Return made up to 12/03/09; full list of members | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
01 Apr 2008 | 363a | Return made up to 12/03/08; full list of members | |
06 Jul 2007 | 288c | Secretary's particulars changed |