Advanced company searchLink opens in new window

ESSEX BEER SHOP LTD

Company number 08069358

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)
16 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
08 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
23 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
17 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
04 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
08 Dec 2020 AA Accounts for a dormant company made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
06 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
05 Jul 2018 AA Accounts for a dormant company made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
08 Apr 2016 AD01 Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016
27 Nov 2015 AA Accounts for a dormant company made up to 31 May 2015
25 Nov 2015 TM01 Termination of appointment of Ian Leslie Chisholm as a director on 24 November 2015
25 Nov 2015 AP01 Appointment of Mr Timothy Eugene Howard as a director on 24 November 2015
18 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
17 Apr 2015 CERTNM Company name changed fair trade egg company LIMITED\certificate issued on 17/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
28 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100