ELCOCK REISEN LIMITED
Status | ACTIVE |
Company No. | 00866620 |
Category | Private Limited Company |
Incorporated | 15 Dec 1965 |
Age | 58 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ELCOCK REISEN LIMITED is an active private limited company with number 00866620. It was incorporated 58 years, 4 months, 20 days ago, on 15 December 1965. The company address is Birchfield House Birchfield House, Telford, TF1 7GR, Shropshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Appoint person director company with name date
Date: 27 Apr 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-27
Officer name: Rachael Catherine Prince
Documents
Appoint person director company with name date
Date: 08 Apr 2023
Action Date: 27 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-03-27
Officer name: Nicholas James Prince
Documents
Termination director company with name termination date
Date: 21 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wyndham David Alan Stevens
Termination date: 2023-03-01
Documents
Termination director company with name termination date
Date: 21 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-01
Officer name: James Herbert Prince
Documents
Accounts with accounts type dormant
Date: 05 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 27 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
New address: Birchfield House Hortonwood 8 Telford Shropshire TF1 7GR
Old address: Wellington Coach Travel Centre Spring Hill Wellington Telford Shropshire TF1 3NA England
Change date: 2021-10-14
Documents
Confirmation statement with updates
Date: 30 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Appoint person director company with name date
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wyndham David Alan Stevens
Appointment date: 2020-03-18
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 08 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Elcock
Termination date: 2019-11-08
Documents
Termination director company with name termination date
Date: 18 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter George Taylor
Termination date: 2020-02-28
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-01
Officer name: Miss Jenny Elcock
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-12
New address: Wellington Coach Travel Centre Spring Hill Wellington Telford Shropshire TF1 3NA
Old address: 66 High St Dawley Telford Shropshire TF4 2HD
Documents
Accounts with accounts type dormant
Date: 02 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type dormant
Date: 13 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Appoint person director company with name
Date: 08 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter George Taylor
Documents
Termination secretary company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Elcock
Documents
Termination director company with name
Date: 03 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Elcock
Documents
Accounts with accounts type dormant
Date: 25 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Change person director company with change date
Date: 09 Apr 2013
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Mr John Cecil Elcock
Documents
Change person secretary company with change date
Date: 09 Apr 2013
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Cecil Elcock
Change date: 2012-05-01
Documents
Accounts with accounts type dormant
Date: 12 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type dormant
Date: 08 Jun 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Ashley
Documents
Accounts with accounts type dormant
Date: 09 Sep 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: Mr John Cecil Elcock
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 19 May 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/08; no change of members
Documents
Accounts with accounts type dormant
Date: 01 Sep 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/07; no change of members
Documents
Accounts with accounts type dormant
Date: 12 Dec 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; full list of members
Documents
Accounts with accounts type small
Date: 20 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 19 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Accounts with accounts type small
Date: 06 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Accounts with accounts type small
Date: 13 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 12 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Accounts with accounts type small
Date: 28 Oct 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 13 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 18 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/00; full list of members
Documents
Accounts with accounts type small
Date: 26 Jan 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 24 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 20 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/98; no change of members
Documents
Accounts with accounts type small
Date: 14 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 23 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/97; no change of members
Documents
Accounts with accounts type small
Date: 11 Nov 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 24 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 21 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/95; no change of members
Documents
Accounts with accounts type small
Date: 29 Sep 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Certificate change of name company
Date: 16 Aug 1994
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed philjo motors LIMITED\certificate issued on 17/08/94
Documents
Legacy
Date: 18 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/94; no change of members
Documents
Legacy
Date: 22 Dec 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/12 to 30/04
Documents
Accounts with accounts type small
Date: 05 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 18 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/93; full list of members
Documents
Legacy
Date: 27 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 27/01/93 from: springhill wellington telford shropshire TF1 3NA
Documents
Legacy
Date: 27 Jan 1993
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Jan 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1993
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 27 Jan 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 27 Apr 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 27 Apr 1992
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/92; no change of members
Documents
Accounts with accounts type small
Date: 19 Apr 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Resolution
Date: 19 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 1991
Category: Address
Type: 287
Description: Registered office changed on 19/04/91 from: smithfield buildings springhill wellington telford salop TF1 3NA
Documents
Legacy
Date: 19 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/91; no change of members
Documents
Accounts with accounts type small
Date: 16 May 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 16 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 09/04/90; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Some Companies
MANYWELLS PANKRIDGE STREET,FARNHAM,GU10 5QU
Number: | 09226048 |
Status: | ACTIVE |
Category: | Private Limited Company |
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 09777855 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN HAINES DEVELOPMENTS LIMITED
KINGS BUILDINGS,GLOS,GL15 5HE
Number: | 01892723 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MOWBRAY STREET MANAGEMENT COMPANY (NO 2) LIMITED
THE ROBERT STREET HUB,MANCHESTER,M3 1EY
Number: | 06971831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
TAGWELL GRANGE (DROITWICH) MANAGEMENT LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 06560835 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BARN FARM TADHILL LANE,RADSTOCK,BA3 5GZ
Number: | 10314256 |
Status: | ACTIVE |
Category: | Private Limited Company |