BUSINESS ESSENTIALS LIMITED - CROYDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type total exemption full. 2019-09-04 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type total exemption full. 2018-03-16 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Accounts. Accounts type total exemption full. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type total exemption full. 2016-09-29 View Report
Mortgage. Charge number: 4. 2016-09-08 View Report
Mortgage. Charge number: 5. 2016-09-08 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Accounts. Accounts type total exemption full. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Accounts. Accounts type total exemption full. 2014-05-21 View Report
Annual return. With made up date full list shareholders. 2014-02-26 View Report
Mortgage. Charge number: 030243420006. 2013-05-22 View Report
Accounts. Accounts type total exemption full. 2013-04-08 View Report
Annual return. With made up date full list shareholders. 2013-03-07 View Report
Accounts. Accounts type total exemption full. 2012-06-18 View Report
Annual return. With made up date full list shareholders. 2012-03-14 View Report
Accounts. Accounts type total exemption full. 2011-09-12 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2011-07-05 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2011-07-05 View Report
Annual return. With made up date full list shareholders. 2011-03-09 View Report
Accounts. Made up date. 2010-10-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2010-10-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-08-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-07-30 View Report
Annual return. With made up date full list shareholders. 2010-03-22 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Paul Chapple. 2010-03-22 View Report
Officers. Officer name: Roger Nelson Cook. Change date: 2009-10-01. 2010-03-22 View Report
Officers. Change date: 2009-10-01. Officer name: Mr Neal Grimes. 2010-03-22 View Report
Accounts. Accounts type full. 2009-11-05 View Report
Officers. Description: Director's change of particulars / paul chapple / 01/06/2009. 2009-08-05 View Report
Annual return. Legacy. 2009-02-26 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2008-08-08 View Report
Accounts. Accounts type full. 2008-04-28 View Report
Annual return. Legacy. 2008-03-25 View Report
Accounts. Accounts type full. 2007-12-23 View Report
Officers. Description: Secretary resigned. 2007-08-14 View Report
Officers. Description: New secretary appointed. 2007-08-14 View Report
Annual return. Legacy. 2007-02-28 View Report
Accounts. Accounts type total exemption full. 2006-08-23 View Report
Officers. Description: Director resigned. 2006-08-08 View Report
Officers. Description: Director's particulars changed. 2006-08-03 View Report
Annual return. Legacy. 2006-03-07 View Report
Officers. Description: New director appointed. 2006-03-06 View Report
Accounts. Accounts type full. 2005-11-03 View Report
Officers. Description: Director's particulars changed. 2005-05-16 View Report
Annual return. Legacy. 2005-05-12 View Report