ESSINGTON PARK LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-01

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-04-01

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from Ryknield House Alrewas Burton on Trent Staffordshire DE13 7AB to Orgreave Farm Orgreave Burton-on-Trent Staffordshire DE13 7DG on 2023-03-22

View Document

06/12/216 December 2021 Accounts for a small company made up to 2021-04-01

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/19

View Document

20/06/1920 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S & O INVESTMENTS LIMITED

View Document

07/06/197 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/06/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/18

View Document

06/09/186 September 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN HODSON WALKER

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

25/10/1725 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/17

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 01/04/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MALLABER

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/15

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/04/14

View Document

15/12/1415 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 01/04/13 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 01/04/12 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

23/05/1123 May 2011 01/04/11 TOTAL EXEMPTION FULL

View Document

03/02/113 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 01/04/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MRS SUSAN BETTY HODSON WALKER

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ARNOLD MALLABER / 15/10/2009

View Document

15/12/0915 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BERTRAM JACKSON / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS LEAVESLEY / 15/10/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM LEAVESLEY / 15/12/2009

View Document

18/06/0918 June 2009 01/04/09 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 01/04/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/04

View Document

11/03/0411 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/03

View Document

26/02/0326 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 FULL ACCOUNTS MADE UP TO 01/04/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 COMPANY NAME CHANGED ENTERWASTE LIMITED CERTIFICATE ISSUED ON 04/03/99

View Document

04/02/994 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 01/04/00

View Document

03/02/993 February 1999 S366A DISP HOLDING AGM 07/01/99

View Document

03/02/993 February 1999 £ NC 1000/3000 07/01/99

View Document

03/02/993 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/993 February 1999 NC INC ALREADY ADJUSTED 07/01/99

View Document

03/02/993 February 1999 ALTER MEM AND ARTS 07/01/99

View Document

02/02/992 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW SECRETARY APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 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