Witham
Essex
CM8 3YN
Director Name | Mr David William Watson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Mark Leonard Wheeler |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(19 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Jason Clitheroe |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(19 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Group Project Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Philip James Silverlock |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Technical Services Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Murray George Horne |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2022(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Gary David Anthony Skeggs |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 El Alamein Way Bradwell Great Yarmouth Norfolk NR31 8SX |
Director Name | Timothy Kenneth Morris |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2002) |
Role | Consultant |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Secretary Name | Timothy Kenneth Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1997(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 March 2002) |
Role | Consultant |
Correspondence Address | Little Troys Faulkbourne Witham Essex CM8 1LR |
Secretary Name | Miss Anna Katherine Bowes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(6 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr Terence Burkin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(9 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Miss Anna Katherine Bowes |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(10 years after company formation) |
Appointment Duration | 6 years (resigned 27 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mrs Pauline Rose Button |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 2018) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | Mr John Mann |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 2018) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | JDL Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | ea-rsgroup.com/ |
---|---|
Telephone | 07 703602810 |
Telephone region | Mobile |
Registered Address | 4 Swanbridge Industrial Park Black Croft Road Witham Essex CM8 3YN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | Over 20 other UK companies use this postal address |
450 at £1 | Alan Wheal 60.00% Ordinary |
---|---|
150 at £1 | David Watson 20.00% Ordinary |
150 at £1 | Paul Darke 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £859,426 |
Cash | £896 |
Current Liabilities | £1,525,033 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
4 October 2021 | Delivered on: 5 October 2021 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
---|---|
22 January 2021 | Delivered on: 28 January 2021 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
3 July 2020 | Delivered on: 7 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 October 2019 | Delivered on: 10 October 2019 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
25 January 2019 | Delivered on: 28 January 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
18 October 2016 | Delivered on: 18 October 2016 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
18 December 2003 | Delivered 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 2022 | Delivered on: 21 September 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
29 November 2021 | Delivered on: 10 December 2021 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
13 May 1997 | Delivered 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 2020 | Delivered on: 1 June 2020 Satisfied on: 10 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
20 September 2023 | Satisfaction of charge 031511490008 in full (1 page) |
---|---|
20 September 2023 | Satisfaction of charge 031511490010 in full (1 page) |
20 September 2023 | Satisfaction of charge 031511490005 in full (1 page) |
20 September 2023 | Satisfaction of charge 031511490009 in full (1 page) |
11 September 2023 | Termination of appointment of Jason Clitheroe as a director on 17 July 2023 (1 page) |
8 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
7 June 2023 | Full accounts made up to 30 September 2022 (28 pages) |
25 May 2023 | Registration of charge 031511490012, created on 24 May 2023 (54 pages) |
2 March 2023 | Second filing for the appointment of Mr David Pugh as a director (3 pages) |
1 March 2023 | Appointment of Mr David Pough as a director on 1 March 2023
|
24 September 2022 | Memorandum and Articles of Association (28 pages) |
24 September 2022 | Resolutions
|
21 September 2022 | Registration of charge 031511490011, created on 16 September 2022 (56 pages) |
30 June 2022 | Full accounts made up to 30 September 2021 (30 pages) |
24 June 2022 | Change of details for Ea-Rs Fire Group Limited as a person with significant control on 21 December 2021 (2 pages) |
24 June 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
9 March 2022 | Appointment of Mr Murray George Horne as a director on 9 March 2022 (2 pages) |
10 December 2021 | Registration of charge 031511490010, created on 29 November 2021 (44 pages) |
5 October 2021 | Registration of charge 031511490009, created on 4 October 2021 (44 pages) |
30 June 2021 | Full accounts made up to 30 September 2020 (35 pages) |
2 June 2021 | Cessation of A J W Ventures Limited as a person with significant control on 18 January 2021 (1 page) |
2 June 2021 | Confirmation statement made on 15 May 2021 with updates (5 pages) |
2 June 2021 | Cessation of Alan John Wheal as a person with significant control on 18 December 2020 (1 page) |
2 June 2021 | Notification of Ea-Rs Fire Group Limited as a person with significant control on 18 January 2021 (2 pages) |
2 June 2021 | Notification of A J W Ventures Limited as a person with significant control on 18 December 2020 (2 pages) |
19 March 2021 | Resolutions
|
28 January 2021 | Registration of charge 031511490008, created on 22 January 2021 (49 pages) |
26 January 2021 | Satisfaction of charge 031511490005 in part (1 page) |
11 December 2020 | Satisfaction of charge 031511490007 in full (1 page) |
7 July 2020 | Registration of charge 031511490007, created on 3 July 2020 (5 pages) |
17 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
10 June 2020 | Satisfaction of charge 031511490006 in full (1 page) |
1 June 2020 | Registration of charge 031511490006, created on 21 May 2020 (6 pages) |
7 February 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
14 October 2019 | Satisfaction of charge 031511490004 in full (1 page) |
10 October 2019 | Registration of charge 031511490005, created on 9 October 2019 (46 pages) |
25 September 2019 | Satisfaction of charge 031511490003 in full (1 page) |
23 May 2019 | Confirmation statement made on 15 May 2019 with updates (5 pages) |
15 May 2019 | Second filing for the termination of Mr John Mann as a director (5 pages) |
3 May 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
24 April 2019 | Change of details for Mr Alan John Wheal as a person with significant control on 5 April 2019 (2 pages) |
28 January 2019 | Registration of charge 031511490004, created on 25 January 2019 (22 pages) |
7 December 2018 | Termination of appointment of John Mann as a director on 28 November 2017
|
18 September 2018 | Termination of appointment of Pauline Rose Button as a director on 15 September 2018 (1 page) |
11 June 2018 | Resolutions
|
11 June 2018 | Purchase of own shares. (3 pages) |
11 June 2018 | Cancellation of shares. Statement of capital on 31 May 2018
|
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (3 pages) |
2 May 2018 | Amended total exemption full accounts made up to 30 September 2017 (12 pages) |
13 April 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
5 April 2018 | Resolutions
|
15 February 2018 | Director's details changed for Mr David William Watson on 15 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr Philip James Silverlock on 15 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr Mark Leonard Wheeler on 15 February 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
24 May 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
11 May 2017 | Appointment of Mr Philip James Silverlock as a director on 10 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Philip James Silverlock as a director on 10 May 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
1 November 2016 | Cancellation of shares. Statement of capital on 1 June 2016
|
1 November 2016 | Purchase of own shares. (3 pages) |
1 November 2016 | Cancellation of shares. Statement of capital on 1 June 2016
|
1 November 2016 | Purchase of own shares. (3 pages) |
27 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Memorandum and Articles of Association (31 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2016 | Memorandum and Articles of Association (31 pages) |
19 October 2016 | Satisfaction of charge 1 in full (2 pages) |
19 October 2016 | Satisfaction of charge 2 in full (2 pages) |
19 October 2016 | Satisfaction of charge 1 in full (2 pages) |
19 October 2016 | Satisfaction of charge 2 in full (2 pages) |
18 October 2016 | Registration of charge 031511490003, created on 18 October 2016 (34 pages) |
18 October 2016 | Registration of charge 031511490003, created on 18 October 2016 (34 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Change of share class name or designation (2 pages) |
22 August 2016 | Change of share class name or designation (2 pages) |
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
22 August 2016 | Resolutions
|
5 August 2016 | Appointment of Mr John Mann as a director on 1 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr John Mann as a director on 1 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Mrs Pauline Rose Button on 8 July 2016 (2 pages) |
5 August 2016 | Director's details changed for Mrs Pauline Rose Button on 8 July 2016 (2 pages) |
7 April 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
7 April 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 May 2015 | Appointment of Mr Mark Leonard Wheeler as a director on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Mark Leonard Wheeler as a director on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Mark Leonard Wheeler as a director on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Jason Clitheroe as a director on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Jason Clitheroe as a director on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Mr Jason Clitheroe as a director on 1 April 2015 (2 pages) |
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 August 2014 | Appointment of Mrs Pauline Rose Button as a director on 1 June 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Pauline Rose Button as a director on 1 June 2014 (2 pages) |
13 August 2014 | Appointment of Mrs Pauline Rose Button as a director on 1 June 2014 (2 pages) |
2 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 July 2013 | Director's details changed for Mr Alan John Wheal on 1 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Alan John Wheal on 1 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Alan John Wheal on 1 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr David William Watson on 1 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr David William Watson on 1 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr David William Watson on 1 June 2013 (2 pages) |
27 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
24 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
24 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 January 2013 | Change of name notice (2 pages) |
7 January 2013 | Change of name notice (2 pages) |
7 January 2013 | Company name changed e a electrical LIMITED\certificate issued on 07/01/13
|
7 January 2013 | Company name changed e a electrical LIMITED\certificate issued on 07/01/13
|
17 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Termination of appointment of Anna Bowes as a director (1 page) |
17 April 2012 | Termination of appointment of Anna Bowes as a director (1 page) |
17 April 2012 | Termination of appointment of Anna Bowes as a secretary (1 page) |
17 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Termination of appointment of Anna Bowes as a secretary (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Termination of appointment of Terence Burkin as a director (1 page) |
5 January 2011 | Termination of appointment of Terence Burkin as a director (1 page) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
8 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Secretary's details changed for Miss Anna Katherine Bowes on 25 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Alan John Wheal on 25 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Terence Burkin on 25 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Miss Anna Katherine Bowes on 25 January 2010 (1 page) |
29 January 2010 | Director's details changed for Miss Anna Katherine Bowes on 25 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr David William Watson on 25 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Miss Anna Katherine Bowes on 25 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Alan John Wheal on 25 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr David William Watson on 25 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Terence Burkin on 25 January 2010 (2 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
17 June 2009 | Auditors resignation (1 page) |
17 June 2009 | Auditors resignation (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 39 moulsham street chelmsford essex CM2 0HY (1 page) |
17 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
17 March 2009 | Director's change of particulars / david watson / 29/03/2008 (2 pages) |
17 March 2009 | Return made up to 25/01/09; full list of members (4 pages) |
17 March 2009 | Director's change of particulars / david watson / 29/03/2008 (2 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 December 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
6 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
7 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
25 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
20 April 2004 | Return made up to 25/01/04; full list of members
|
20 April 2004 | Return made up to 25/01/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
20 December 2003 | Particulars of mortgage/charge (7 pages) |
20 December 2003 | Particulars of mortgage/charge (7 pages) |
21 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
21 March 2003 | Return made up to 25/01/03; full list of members (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: the barn little troys house faulkbourne road faulkbourne witham essex CM8 1LR (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: the barn little troys house faulkbourne road faulkbourne witham essex CM8 1LR (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
10 April 2002 | New secretary appointed (1 page) |
10 April 2002 | New secretary appointed (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
18 March 2002 | Secretary resigned;director resigned (1 page) |
25 February 2002 | Return made up to 25/01/02; full list of members
|
25 February 2002 | Return made up to 25/01/02; full list of members
|
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 January 2002 | Director's particulars changed (1 page) |
22 January 2002 | Director's particulars changed (1 page) |
31 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 25/01/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 April 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
27 March 2000 | Return made up to 25/01/00; full list of members (6 pages) |
12 July 1999 | Company name changed e a group LIMITED\certificate issued on 13/07/99 (2 pages) |
12 July 1999 | Company name changed e a group LIMITED\certificate issued on 13/07/99 (2 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
9 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
2 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
26 March 1998 | Return made up to 25/01/98; full list of members (6 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Return made up to 25/01/98; full list of members (6 pages) |
26 March 1998 | Secretary resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 119A high street southend on sea essex SS1 1LH (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 119A high street southend on sea essex SS1 1LH (1 page) |
19 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
19 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
8 September 1997 | Ad 02/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 September 1997 | Ad 02/08/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | New secretary appointed;new director appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
2 September 1997 | Director resigned (1 page) |
28 August 1997 | Ad 25/01/96--------- £ si 1@1 (2 pages) |
28 August 1997 | Ad 25/01/96--------- £ si 1@1 (2 pages) |
29 May 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
29 May 1997 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Particulars of mortgage/charge (3 pages) |
29 April 1997 | Return made up to 25/01/97; full list of members (6 pages) |
29 April 1997 | Return made up to 25/01/97; full list of members (6 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: 304 high road benfleet essex SS7 5HB (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 304 high road benfleet essex SS7 5HB (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New secretary appointed (2 pages) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Director resigned (1 page) |
2 February 1996 | Secretary resigned (1 page) |
2 February 1996 | Secretary resigned (1 page) |
25 January 1996 | Incorporation (27 pages) |
25 January 1996 | Incorporation (27 pages) |