E & S PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

16/06/2516 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-07-30 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/10/2320 October 2023 Change of details for Mr Timothy David Woodcock as a person with significant control on 2023-02-01

View Document

20/10/2320 October 2023 Change of details for Mr Timothy David Woodcock as a person with significant control on 2023-02-01

View Document

20/10/2320 October 2023 Director's details changed for Mr Timothy David Woodcock on 2023-02-01

View Document

20/10/2320 October 2023 Director's details changed for Mr Timothy David Woodcock on 2023-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with updates

View Document

23/04/2123 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

29/04/2029 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

05/04/185 April 2018 CURREXT FROM 31/07/2018 TO 30/09/2018

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID WOODCOCK

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR KEVIN JOSEPH CHILDS

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 42 LYE COPSE AVENUE FARNBOROUGH GU14 8DX ENGLAND

View Document

05/04/185 April 2018 CESSATION OF RUSSELL JOHN ROBERTS AS A PSC

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR ANDREW ROBERT MILNE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ROBERTS

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR TIMOTHY DAVID WOODCOCK

View Document

12/10/1712 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM 45 HORN ROAD FARNBOROUGH HAMPSHIRE GU14 8RW

View Document

22/03/1722 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

23/06/1623 June 2016 21/04/16 STATEMENT OF CAPITAL GBP 1000

View Document

04/05/164 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

19/04/1519 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

06/10/146 October 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAIL ROBERTS

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY GAIL ROBERTS

View Document

22/10/1222 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR GAIL ROBERTS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/01/1214 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ROBERTS / 01/10/2010

View Document

22/09/1122 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

31/07/1031 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ROBERTS / 01/10/2009

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAIL ROBERTS / 01/10/2009

View Document

30/11/0930 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

31/08/0931 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/10/0710 October 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

15/08/0315 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company