ESSENTIAL ADVICE LTD

Company Documents

DateDescription
31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
C/O DAVID ROWLEY
APT 1 CITY WAY
33 CITY ROAD
CHESTER
CH1 3AB
ENGLAND

View Document

12/03/1312 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM
BELGRAVIA 4 POLLARD DRIVE
STAPELEY
CHESHIRE
CW5 7EQ

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR DAVID PAUL ROWLEY

View Document

08/02/128 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY LYNNE RICHARDSON

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR LYNNE ROWLEY

View Document

22/02/1122 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED LYNNE ROWLEY

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MRS LYNNE ROWLEY

View Document

13/09/1013 September 2010 SECRETARY APPOINTED LYNNE ROWLEY RICHARDSON

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLEY

View Document

09/09/109 September 2010 TERMINATE SEC APPOINTMENT

View Document

05/02/105 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM
19-21 CREWE ROAD
ALSAGER
STOKE ON TRENT
STAFFORDSHIRE
ST7 2EP

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

15/09/0515 September 2005 REGISTERED OFFICE CHANGED ON 15/09/05 FROM:
FIRST FLOOR NANTWICH COURT
HOSPITAL STREET
NANTWICH
CHESHIRE CW5 5RH

View Document

03/02/053 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM:
THIRD FLOOR
1 THE ROCK
BURY
BL9 0JP

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 SECRETARY RESIGNED

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 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