ESSINGTON CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/08/2510 August 2025 NewMicro company accounts made up to 2025-05-31

View Document

26/07/2526 July 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

21/07/2421 July 2024 Micro company accounts made up to 2024-05-31

View Document

20/07/2420 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/11/234 November 2023 Micro company accounts made up to 2023-05-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

08/10/228 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/07/2110 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/10/1827 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE KAREN BOWEN

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN WILLIAM BOWEN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/07/154 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/10/1414 October 2014 DISS40 (DISS40(SOAD))

View Document

13/10/1413 October 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

13/10/1413 October 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE KAREN BOWEN / 25/09/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM BOWEN / 25/09/2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 48 WOLVERHAMPTON ROAD ESSINGTON WOLVERHAMPTON WEST MIDLANDS WV11 2BX

View Document

07/10/147 October 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/06/1323 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/08/126 August 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/02/129 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM BOWEN / 03/06/2010

View Document

19/07/1019 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

14/10/0914 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

12/07/0912 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 DIRECTOR RESIGNED

View Document

24/06/9724 June 1997 NEW SECRETARY APPOINTED

View Document

24/06/9724 June 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 REGISTERED OFFICE CHANGED ON 24/06/97 FROM: 1 LOWER BAR NEWPORT SALOP TF10 7BE

View Document

24/06/9724 June 1997 SECRETARY RESIGNED

View Document

03/06/973 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information