- Company Overview for ESENDEX BIDCO LIMITED (08608228)
- Filing history for ESENDEX BIDCO LIMITED (08608228)
- People for ESENDEX BIDCO LIMITED (08608228)
- Charges for ESENDEX BIDCO LIMITED (08608228)
- Insolvency for ESENDEX BIDCO LIMITED (08608228)
- Registers for ESENDEX BIDCO LIMITED (08608228)
- More for ESENDEX BIDCO LIMITED (08608228)
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) |
---|---|---|---|
27 Feb 2018 | AP01 | Appointment of Mr Paul Eric Jonathon Burton as a director on 27 February 2018 | |
02 Jan 2018 | AP01 | Appointment of Mr Hayden David Robinson as a director on 15 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Simon Baker as a director on 30 November 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Kevin Patrick Street as a director on 12 June 2017 | |
25 Sep 2017 | AD03 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
22 Sep 2017 | AD02 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
21 Sep 2017 | AP01 | Appointment of Mr Geoffrey Adrian Love as a director on 14 September 2017 | |
31 Aug 2017 | MR04 | Satisfaction of charge 086082280001 in full | |
26 Jul 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
25 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
05 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
17 Aug 2015 | CH01 | Director's details changed for Mr Simon Baker on 28 October 2014 | |
17 Aug 2015 | AD02 | Register inspection address has been changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW England to 20 Wollaton Street Nottingham NG1 5FW | |
14 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
10 Apr 2015 | AD02 | Register inspection address has been changed to 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW | |
10 Apr 2015 | AD01 | Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW to 20 Wollaton Street Nottingham NG1 5FW on 10 April 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Paul Eric Jonathon Burton as a director on 17 February 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Kevin Patrick Street as a director on 18 December 2014 | |
21 Jan 2015 | TM01 | Termination of appointment of Nicholas David Lloyd Jordan as a director on 18 December 2014 | |
09 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 27 November 2014
|
|
05 Nov 2014 | AP01 | Appointment of Mr Simon Baker as a director on 28 October 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 7 August 2013
|