ESSENTIAL ADVENTURE LIMITED



Company Documents

DateDescription
09/02/249 February 2024 NewConfirmation statement made on 2024-01-25 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
15/03/2315 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from 35 Glanvilles Mill Ivybridge Devon PL21 9PS England to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 2022-10-12

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
02/02/222 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM CARY

View Document

31/03/1831 March 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROGER TRENCHARD / 01/12/2017

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

19/06/1719 June 2017 SECRETARY APPOINTED MR GRAHAM CARY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM OFFICE 22 FALCON HOUSE EAGLE ROAD PLYMPTON PLYMOUTH DEVON PL7 5JY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
29/01/1629 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROGER TRENCHARD / 01/12/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
19/02/1519 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 11 NEW ORCHARD SOUTH BRENT DEVON TQ10 9DL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
25/01/1425 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MILLER

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 41 KITTERSLEY DRIVE LIVERTON NEWTON ABBOT DEVON TQ12 6YX UNITED KINGDOM

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR MATTHEW ROGER TRENCHARD

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

Analyse these accounts
04/02/134 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document



31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CARY / 30/04/2011

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM COBBERTON FARM TIGLEY DARTINGTON TOTNES DEVON TQ9 6DS

View Document

11/02/1111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 01/04/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 25/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 01/04/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 01/04/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 01/04/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 01/04/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MILLER / 01/04/2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CARY / 07/02/2009

View Document

16/04/0916 April 2009 SECRETARY APPOINTED MR ANDREW MILLER

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MR ANDREW MILLER

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA MCKENZIE

View Document

15/04/0915 April 2009 SECRETARY RESIGNED PATRICIA MCKENZIE

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM COBBERTON FARM TIGLEY DARTINGTON TOTNES DEVON TQ9 6DS UNITED KINGDOM

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 187 WITHYCOMBE VILLAGE ROAD EXMOUTH DEVON EX8 3BA

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: COBBERTON FARM TIGLEY DARTINGTON TOTNES DEVON TQ9 6DS UNITED KINGDOM

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/09 FROM: 187 WITHYCOMBE VILLAGE ROAD EXMOUTH DEVON EX8 3BA

View Document

16/02/0916 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/02/0826 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

09/01/089 January 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

16/02/0616 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0525 January 2005 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