CS01 |
Confirmation statement with no updates Monday 15th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th January 2020
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 8 the Metro Centre Woodston Peterborough PE2 7UH. Change occurred on Wednesday 24th April 2019. Company's previous address: Unit 64 Second Drove Industiral Estate Fengate Peterborough Cambridgeshire PE1 5XA.
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 15th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th January 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 15th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th January 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th January 2015
filed on: 3rd, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 4th, July 2014
| mortgage
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Monday 20th January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th January 2013
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 2nd October 2012 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 2nd October 2012 from 8-12 Priestgate Peterborough Cambs PE1 1JA
filed on: 2nd, October 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th January 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 7th, November 2011
| mortgage
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Monday 17th January 2011 director's details were changed
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th January 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 28th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th January 2010
filed on: 20th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 20th, November 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On Thursday 11th June 2009 Appointment terminated director
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to Thursday 2nd April 2009 - Annual return with full member list
filed on: 2nd, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Wednesday 18th February 2009 Director appointed
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed essenbee designs LIMITEDcertificate issued on 10/02/09
filed on: 9th, February 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 17th, November 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On Tuesday 21st October 2008 Appointment terminated secretary
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 21st October 2008 Appointment terminated director
filed on: 21st, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Wednesday 13th February 2008 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to Wednesday 13th February 2008 - Annual return with full member list
filed on: 13th, February 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 24th, July 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed essenbee holdings LIMITEDcertificate issued on 28/02/07
filed on: 28th, February 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed essenbee holdings LIMITEDcertificate issued on 28/02/07
filed on: 28th, February 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2007
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Company registration
filed on: 15th, January 2007
| incorporation
|
Free Download
(30 pages)
|