EVERY STEP LTD

Company Documents

DateDescription
25/05/1225 May 2012 28/04/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

08/06/118 June 2011 28/04/11 NO MEMBER LIST

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE ANDREAS / 28/04/2010

View Document

06/05/106 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BIRKETT LONG SECRETARIES LIMITED / 28/04/2010

View Document

06/05/106 May 2010 28/04/10 NO MEMBER LIST

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR JANET HODGES

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

27/01/1027 January 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/1027 January 2010 ARTICLES OF ASSOCIATION

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED ALISON JANE ANDREAS

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

25/02/0825 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

23/11/0723 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006

View Document

15/05/0615 May 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

05/05/065 May 2006 COMPANY NAME CHANGED ESSEX AND SUFFOLK LEARNING HUB L TD CERTIFICATE ISSUED ON 05/05/06

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 ANNUAL RETURN MADE UP TO 28/04/05

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: G OFFICE CHANGED 18/03/05 UNIT 9 COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER ESSEX CO1 2JS

View Document

18/03/0518 March 2005 SECRETARY RESIGNED

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/07/05

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: G OFFICE CHANGED 25/10/04 SOUTH EAST ESSEX COLLEGE CARNARVON ROAD SOUTHEND ON SEA ESSEX SS2 6LS

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM: G OFFICE CHANGED 17/05/04 ESSEX HOUSE 42 CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

28/04/0428 April 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