Advanced company searchLink opens in new window

ESKIMO JO LTD

Company number 06942164

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)
12 Feb 2014 CH01 Director's details changed for Miss Helen Swain on 1 December 2013
12 Feb 2014 CH01 Director's details changed for Mr David Walter Hampson on 1 December 2013
12 Feb 2014 AD01 Registered office address changed from 57 Beech Road Hale Altrincham Cheshire WA15 9HY United Kingdom on 12 February 2014
13 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
24 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
01 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
26 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Nov 2011 AD01 Registered office address changed from 10 Tower Cottages Uppercourt Portsmouth Road Esher Surrey KT10 9JH United Kingdom on 24 November 2011
24 Nov 2011 CH01 Director's details changed for Helen Swain on 1 November 2011
24 Nov 2011 CH01 Director's details changed for David Walter Hampson on 1 November 2011
24 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
23 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Feb 2011 CH01 Director's details changed for Helen Swain on 17 February 2011
17 Feb 2011 CH01 Director's details changed for Dave Hampson on 17 February 2011
17 Feb 2011 AD01 Registered office address changed from 5 Half Moon Yard 63 Portsmouth Road Cobham Surrey KT11 1JQ Uk on 17 February 2011
05 Jan 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 July 2010
23 Jun 2010 AR01 Annual return made up to 23 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Dave Hampson on 1 October 2009
23 Jun 2010 CH01 Director's details changed for Helen Swain on 1 October 2009
25 Jun 2009 287 Registered office changed on 25/06/2009 from 134/136 whitehorse road croydon surrey CR0 2LA uk
23 Jun 2009 NEWINC Incorporation