Company NameEa-Rs Fire Engineering Limited
Company StatusActive
Company Number03151149
CategoryPrivate Limited Company
Incorporation Date25 January 1996(28 years, 3 months ago)
Previous NamesE A Electrical Limited and Ea-Rsgroup Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Alan John Wheal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1996(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr David William Watson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(6 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Mark Leonard Wheeler
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(19 years, 2 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Jason Clitheroe
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(19 years, 2 months after company formation)
Appointment Duration9 years
RoleGroup Project Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Philip James Silverlock
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleTechnical Services Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Murray George Horne
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(26 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameGary David Anthony Skeggs
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address95 El Alamein Way
Bradwell
Great Yarmouth
Norfolk
NR31 8SX
Director NameTimothy Kenneth Morris
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2002)
RoleConsultant
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Secretary NameTimothy Kenneth Morris
NationalityBritish
StatusResigned
Appointed31 July 1997(1 year, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2002)
RoleConsultant
Correspondence AddressLittle Troys
Faulkbourne
Witham
Essex
CM8 1LR
Secretary NameMiss Anna Katherine Bowes
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 1 month after company formation)
Appointment Duration10 years (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr Terence Burkin
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(9 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMiss Anna Katherine Bowes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(10 years after company formation)
Appointment Duration6 years (resigned 27 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMrs Pauline Rose Button
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(18 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameMr John Mann
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 November 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Swanbridge Industrial Park Black Croft Road
Witham
Essex
CM8 3YN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameJDL Secretarial Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteea-rsgroup.com/
Telephone07 703602810
Telephone regionMobile

Location

Registered Address4 Swanbridge Industrial Park
Black Croft Road
Witham
Essex
CM8 3YN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

450 at £1Alan Wheal
60.00%
Ordinary
150 at £1David Watson
20.00%
Ordinary
150 at £1Paul Darke
20.00%
Ordinary

Financials

Year2014
Net Worth£859,426
Cash£896
Current Liabilities£1,525,033

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return15 May 2023 (11 months, 1 week ago)
Next Return Due29 May 2024 (1 month, 1 week from now)

Charges

4 October 2021Delivered on: 5 October 2021
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
22 January 2021Delivered on: 28 January 2021
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
3 July 2020Delivered on: 7 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 October 2019Delivered on: 10 October 2019
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
25 January 2019Delivered on: 28 January 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
18 October 2016Delivered on: 18 October 2016
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
18 December 2003Delivered on: 20 December 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 September 2022Delivered on: 21 September 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
29 November 2021Delivered on: 10 December 2021
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
13 May 1997Delivered on: 23 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
21 May 2020Delivered on: 1 June 2020
Satisfied on: 10 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

20 September 2023Satisfaction of charge 031511490008 in full (1 page)
20 September 2023Satisfaction of charge 031511490010 in full (1 page)
20 September 2023Satisfaction of charge 031511490005 in full (1 page)
20 September 2023Satisfaction of charge 031511490009 in full (1 page)
11 September 2023Termination of appointment of Jason Clitheroe as a director on 17 July 2023 (1 page)
8 June 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
7 June 2023Full accounts made up to 30 September 2022 (28 pages)
25 May 2023Registration of charge 031511490012, created on 24 May 2023 (54 pages)
2 March 2023Second filing for the appointment of Mr David Pugh as a director (3 pages)
1 March 2023Appointment of Mr David Pough as a director on 1 March 2023
  • ANNOTATION Clarification a second filed AP01 was registered on the 02/03/2023
(2 pages)
24 September 2022Memorandum and Articles of Association (28 pages)
24 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 September 2022Registration of charge 031511490011, created on 16 September 2022 (56 pages)
30 June 2022Full accounts made up to 30 September 2021 (30 pages)
24 June 2022Change of details for Ea-Rs Fire Group Limited as a person with significant control on 21 December 2021 (2 pages)
24 June 2022Confirmation statement made on 15 May 2022 with updates (4 pages)
9 March 2022Appointment of Mr Murray George Horne as a director on 9 March 2022 (2 pages)
10 December 2021Registration of charge 031511490010, created on 29 November 2021 (44 pages)
5 October 2021Registration of charge 031511490009, created on 4 October 2021 (44 pages)
30 June 2021Full accounts made up to 30 September 2020 (35 pages)
2 June 2021Cessation of A J W Ventures Limited as a person with significant control on 18 January 2021 (1 page)
2 June 2021Confirmation statement made on 15 May 2021 with updates (5 pages)
2 June 2021Cessation of Alan John Wheal as a person with significant control on 18 December 2020 (1 page)
2 June 2021Notification of Ea-Rs Fire Group Limited as a person with significant control on 18 January 2021 (2 pages)
2 June 2021Notification of A J W Ventures Limited as a person with significant control on 18 December 2020 (2 pages)
19 March 2021Resolutions
  • RES13 ‐ Dividend 18/12/2020
(1 page)
28 January 2021Registration of charge 031511490008, created on 22 January 2021 (49 pages)
26 January 2021Satisfaction of charge 031511490005 in part (1 page)
11 December 2020Satisfaction of charge 031511490007 in full (1 page)
7 July 2020Registration of charge 031511490007, created on 3 July 2020 (5 pages)
17 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
10 June 2020Satisfaction of charge 031511490006 in full (1 page)
1 June 2020Registration of charge 031511490006, created on 21 May 2020 (6 pages)
7 February 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
14 October 2019Satisfaction of charge 031511490004 in full (1 page)
10 October 2019Registration of charge 031511490005, created on 9 October 2019 (46 pages)
25 September 2019Satisfaction of charge 031511490003 in full (1 page)
23 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
15 May 2019Second filing for the termination of Mr John Mann as a director (5 pages)
3 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
24 April 2019Change of details for Mr Alan John Wheal as a person with significant control on 5 April 2019 (2 pages)
28 January 2019Registration of charge 031511490004, created on 25 January 2019 (22 pages)
7 December 2018Termination of appointment of John Mann as a director on 28 November 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 15/05/2019.
(2 pages)
18 September 2018Termination of appointment of Pauline Rose Button as a director on 15 September 2018 (1 page)
11 June 2018Resolutions
  • RES13 ‐ Purchase contract 31/05/2018
(2 pages)
11 June 2018Purchase of own shares. (3 pages)
11 June 2018Cancellation of shares. Statement of capital on 31 May 2018
  • GBP 600.00
(4 pages)
15 May 2018Confirmation statement made on 15 May 2018 with updates (3 pages)
2 May 2018Amended total exemption full accounts made up to 30 September 2017 (12 pages)
13 April 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
5 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-28
(3 pages)
15 February 2018Director's details changed for Mr David William Watson on 15 February 2018 (2 pages)
15 February 2018Director's details changed for Mr Philip James Silverlock on 15 February 2018 (2 pages)
15 February 2018Director's details changed for Mr Mark Leonard Wheeler on 15 February 2017 (2 pages)
29 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
11 May 2017Appointment of Mr Philip James Silverlock as a director on 10 May 2017 (2 pages)
11 May 2017Appointment of Mr Philip James Silverlock as a director on 10 May 2017 (2 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
1 November 2016Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 675
(6 pages)
1 November 2016Purchase of own shares. (3 pages)
1 November 2016Cancellation of shares. Statement of capital on 1 June 2016
  • GBP 675
(6 pages)
1 November 2016Purchase of own shares. (3 pages)
27 October 2016Particulars of variation of rights attached to shares (2 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 October 2016Resolutions
  • RES13 ‐ (Purchase contract) 01/06/2016
(1 page)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 October 2016Memorandum and Articles of Association (31 pages)
27 October 2016Resolutions
  • RES13 ‐ (Purchase contract) 01/06/2016
(1 page)
27 October 2016Particulars of variation of rights attached to shares (2 pages)
27 October 2016Memorandum and Articles of Association (31 pages)
19 October 2016Satisfaction of charge 1 in full (2 pages)
19 October 2016Satisfaction of charge 2 in full (2 pages)
19 October 2016Satisfaction of charge 1 in full (2 pages)
19 October 2016Satisfaction of charge 2 in full (2 pages)
18 October 2016Registration of charge 031511490003, created on 18 October 2016 (34 pages)
18 October 2016Registration of charge 031511490003, created on 18 October 2016 (34 pages)
22 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2016Change of share class name or designation (2 pages)
22 August 2016Change of share class name or designation (2 pages)
22 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
5 August 2016Appointment of Mr John Mann as a director on 1 July 2016 (2 pages)
5 August 2016Appointment of Mr John Mann as a director on 1 July 2016 (2 pages)
5 August 2016Director's details changed for Mrs Pauline Rose Button on 8 July 2016 (2 pages)
5 August 2016Director's details changed for Mrs Pauline Rose Button on 8 July 2016 (2 pages)
7 April 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
7 April 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 750
(6 pages)
27 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 750
(6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Appointment of Mr Mark Leonard Wheeler as a director on 1 April 2015 (2 pages)
11 May 2015Appointment of Mr Mark Leonard Wheeler as a director on 1 April 2015 (2 pages)
11 May 2015Appointment of Mr Mark Leonard Wheeler as a director on 1 April 2015 (2 pages)
11 May 2015Appointment of Mr Jason Clitheroe as a director on 1 April 2015 (2 pages)
11 May 2015Appointment of Mr Jason Clitheroe as a director on 1 April 2015 (2 pages)
11 May 2015Appointment of Mr Jason Clitheroe as a director on 1 April 2015 (2 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 750
(4 pages)
5 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 750
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Appointment of Mrs Pauline Rose Button as a director on 1 June 2014 (2 pages)
13 August 2014Appointment of Mrs Pauline Rose Button as a director on 1 June 2014 (2 pages)
13 August 2014Appointment of Mrs Pauline Rose Button as a director on 1 June 2014 (2 pages)
2 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 750
(3 pages)
2 April 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 750
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Director's details changed for Mr Alan John Wheal on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Alan John Wheal on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Mr Alan John Wheal on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Mr David William Watson on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Mr David William Watson on 1 June 2013 (2 pages)
15 July 2013Director's details changed for Mr David William Watson on 1 June 2013 (2 pages)
27 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
24 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
24 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
7 January 2013Change of name notice (2 pages)
7 January 2013Change of name notice (2 pages)
7 January 2013Company name changed e a electrical LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
(2 pages)
7 January 2013Company name changed e a electrical LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2013-01-02
(2 pages)
17 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
17 April 2012Termination of appointment of Anna Bowes as a director (1 page)
17 April 2012Termination of appointment of Anna Bowes as a director (1 page)
17 April 2012Termination of appointment of Anna Bowes as a secretary (1 page)
17 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
17 April 2012Termination of appointment of Anna Bowes as a secretary (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of Terence Burkin as a director (1 page)
5 January 2011Termination of appointment of Terence Burkin as a director (1 page)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Miss Anna Katherine Bowes on 25 January 2010 (1 page)
29 January 2010Director's details changed for Mr Alan John Wheal on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Terence Burkin on 25 January 2010 (2 pages)
29 January 2010Secretary's details changed for Miss Anna Katherine Bowes on 25 January 2010 (1 page)
29 January 2010Director's details changed for Miss Anna Katherine Bowes on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Mr David William Watson on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Miss Anna Katherine Bowes on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Alan John Wheal on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Mr David William Watson on 25 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Terence Burkin on 25 January 2010 (2 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 October 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 June 2009Auditors resignation (1 page)
17 June 2009Auditors resignation (1 page)
6 June 2009Registered office changed on 06/06/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page)
6 June 2009Registered office changed on 06/06/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page)
17 March 2009Return made up to 25/01/09; full list of members (4 pages)
17 March 2009Director's change of particulars / david watson / 29/03/2008 (2 pages)
17 March 2009Return made up to 25/01/09; full list of members (4 pages)
17 March 2009Director's change of particulars / david watson / 29/03/2008 (2 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
4 February 2008Return made up to 25/01/08; full list of members (2 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
7 December 2007Accounts for a small company made up to 31 March 2007 (8 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
6 February 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Return made up to 25/01/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
7 February 2006Return made up to 25/01/06; full list of members (7 pages)
7 February 2006Return made up to 25/01/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
25 February 2005Return made up to 25/01/05; full list of members (7 pages)
25 February 2005Return made up to 25/01/05; full list of members (7 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
20 April 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
7 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
20 December 2003Particulars of mortgage/charge (7 pages)
21 March 2003Return made up to 25/01/03; full list of members (7 pages)
21 March 2003Return made up to 25/01/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
2 May 2002Registered office changed on 02/05/02 from: the barn little troys house faulkbourne road faulkbourne witham essex CM8 1LR (1 page)
2 May 2002Registered office changed on 02/05/02 from: the barn little troys house faulkbourne road faulkbourne witham essex CM8 1LR (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
10 April 2002New secretary appointed (1 page)
10 April 2002New secretary appointed (1 page)
18 March 2002Secretary resigned;director resigned (1 page)
18 March 2002Secretary resigned;director resigned (1 page)
25 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 January 2002Director's particulars changed (1 page)
22 January 2002Director's particulars changed (1 page)
31 January 2001Return made up to 25/01/01; full list of members (6 pages)
31 January 2001Return made up to 25/01/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2000Full accounts made up to 31 March 1999 (10 pages)
3 April 2000Full accounts made up to 31 March 1999 (10 pages)
27 March 2000Return made up to 25/01/00; full list of members (6 pages)
27 March 2000Return made up to 25/01/00; full list of members (6 pages)
12 July 1999Company name changed e a group LIMITED\certificate issued on 13/07/99 (2 pages)
12 July 1999Company name changed e a group LIMITED\certificate issued on 13/07/99 (2 pages)
9 March 1999Full accounts made up to 31 March 1998 (10 pages)
9 March 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Return made up to 25/01/99; full list of members (6 pages)
2 February 1999Return made up to 25/01/99; full list of members (6 pages)
26 March 1998Return made up to 25/01/98; full list of members (6 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Return made up to 25/01/98; full list of members (6 pages)
26 March 1998Secretary resigned (1 page)
19 February 1998Registered office changed on 19/02/98 from: 119A high street southend on sea essex SS1 1LH (1 page)
19 February 1998Registered office changed on 19/02/98 from: 119A high street southend on sea essex SS1 1LH (1 page)
19 February 1998Full accounts made up to 31 March 1997 (10 pages)
19 February 1998Full accounts made up to 31 March 1997 (10 pages)
8 September 1997Ad 02/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 September 1997Ad 02/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997New secretary appointed;new director appointed (2 pages)
2 September 1997Director resigned (1 page)
2 September 1997Director resigned (1 page)
28 August 1997Ad 25/01/96--------- £ si 1@1 (2 pages)
28 August 1997Ad 25/01/96--------- £ si 1@1 (2 pages)
29 May 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
29 May 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
23 May 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Return made up to 25/01/97; full list of members (6 pages)
29 April 1997Return made up to 25/01/97; full list of members (6 pages)
9 January 1997Registered office changed on 09/01/97 from: 304 high road benfleet essex SS7 5HB (1 page)
9 January 1997Registered office changed on 09/01/97 from: 304 high road benfleet essex SS7 5HB (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New secretary appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New secretary appointed (2 pages)
2 February 1996Director resigned (1 page)
2 February 1996Director resigned (1 page)
2 February 1996Secretary resigned (1 page)
2 February 1996Secretary resigned (1 page)
25 January 1996Incorporation (27 pages)
25 January 1996Incorporation (27 pages)