- Company Overview for ESPRIT WAREHOUSING LIMITED (09395483)
- Filing history for ESPRIT WAREHOUSING LIMITED (09395483)
- People for ESPRIT WAREHOUSING LIMITED (09395483)
- More for ESPRIT WAREHOUSING LIMITED (09395483)
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) |
---|---|---|---|
26 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
28 Jun 2022 | AA | Unaudited abridged accounts made up to 30 September 2021 | |
03 May 2022 | CH01 | Director's details changed for Mr Graham Dixon on 3 May 2022 | |
03 May 2022 | CH01 | Director's details changed for Mrs Elaine Dixon on 3 May 2022 | |
21 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
26 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Graham Dixon on 22 February 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mrs Elaine Dixon on 22 February 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
27 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
23 Jan 2018 | PSC05 | Change of details for Esprit Trading Group Limited as a person with significant control on 23 January 2018 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jun 2017 | CH01 | Director's details changed for Mr Graham Dixon on 13 June 2017 | |
13 Jun 2017 | CH01 | Director's details changed for Mrs Elaine Dixon on 13 June 2017 | |
13 Jun 2017 | AD01 | Registered office address changed from 21-23 Park Street Lytham Lancashire FY8 5LX England to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 13 June 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
30 Aug 2016 | CH01 | Director's details changed for Graham Dixon on 29 August 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Elaine Dixon on 29 August 2016 |