Advanced company searchLink opens in new window

WEST ESSEX TRADE SALES LIMITED

Company number 08874282

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)
19 Aug 2024 AA Total exemption full accounts made up to 28 February 2024
22 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
12 Sep 2023 AA Unaudited abridged accounts made up to 28 February 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
25 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
03 May 2021 AA Unaudited abridged accounts made up to 28 February 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
18 May 2020 AA Unaudited abridged accounts made up to 28 February 2020
23 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
25 Oct 2019 AA Unaudited abridged accounts made up to 28 February 2019
02 Sep 2019 AD01 Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 2 September 2019
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
13 Sep 2018 AA Unaudited abridged accounts made up to 28 February 2018
24 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
16 Jun 2017 AA Micro company accounts made up to 28 February 2017
24 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 28 February 2016
08 Jun 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
25 Mar 2015 TM01 Termination of appointment of Peter John Connell as a director on 23 March 2015
12 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
19 Aug 2014 AD01 Registered office address changed from 14 Broadway Rainham Essex RM13 9YW United Kingdom to Squire House 81-87 High Street Billericay Essex CM12 9AS on 19 August 2014
04 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted