ESSEX CELLULAR TELEPHONES LIMITED
Status | ACTIVE |
Company No. | 02754405 |
Category | Private Limited Company |
Incorporated | 09 Oct 1992 |
Age | 31 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ESSEX CELLULAR TELEPHONES LIMITED is an active private limited company with number 02754405. It was incorporated 31 years, 6 months, 29 days ago, on 09 October 1992. The company address is 1053 London Road, Leigh-on-sea, SS9 3JP, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-10
Officer name: Mr John Mark Abbott
Documents
Change person secretary company with change date
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-06-10
Officer name: Mr John Mark Abbott
Documents
Change person director company with change date
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Betts
Change date: 2022-06-10
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2020
Action Date: 07 Feb 2020
Category: Address
Type: AD01
New address: 1053 London Road Leigh-on-Sea SS9 3JP
Old address: 977 London Road Leigh-on-Sea Essex SS9 3LB
Change date: 2020-02-07
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous extended
Date: 30 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA01
New date: 2018-10-31
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 24 Nov 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Gazette filings brought up to date
Date: 11 Oct 2014
Category: Gazette
Type: DISS40
Documents
Capital allotment shares
Date: 10 Mar 2014
Action Date: 25 Nov 2013
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2013-11-25
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 09 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-09
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2011
Action Date: 09 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-09
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 09 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 06 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 09 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-09
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mark Abbott
Change date: 2009-10-08
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 08 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-08
Officer name: Michael John Betts
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/07; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 14 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 14/02/07 from: 373A rayleigh road eastwood leigh on sea essex SS9 5PS
Documents
Accounts with accounts type small
Date: 18 Jan 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2006
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/05; full list of members
Documents
Accounts with accounts type small
Date: 24 Nov 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/04; full list of members
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/03; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Resolution
Date: 27 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/02; full list of members
Documents
Accounts with accounts type small
Date: 25 Feb 2003
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Dec 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 30/09/02
Documents
Legacy
Date: 18 Mar 2002
Category: Address
Type: 287
Description: Registered office changed on 18/03/02 from: 4 market square chambers west street rochford essex SS4 1AL
Documents
Legacy
Date: 01 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/01; full list of members
Documents
Legacy
Date: 16 May 2001
Category: Address
Type: 287
Description: Registered office changed on 16/05/01 from: 128A george lane south woodford essex E18 1AD
Documents
Legacy
Date: 04 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 15 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/99; full list of members
Documents
Legacy
Date: 15 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 01 Aug 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363b
Description: Return made up to 09/10/98; no change of members
Documents
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 May 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 08 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/97; full list of members
Documents
Accounts with accounts type full
Date: 14 Apr 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 08 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/96; no change of members
Documents
Legacy
Date: 09 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/95; full list of members
Documents
Accounts with accounts type full
Date: 21 Mar 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 12 May 1995
Category: Capital
Type: 88(2)R
Description: Ad 10/05/95--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 12 May 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 13 Feb 1995
Category: Address
Type: 287
Description: Registered office changed on 13/02/95 from: essex cellular telephones LTD 142A hermon hill wanstead london E18 1QH
Documents
Accounts with accounts type full
Date: 28 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 03 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 09/10/94; no change of members
Documents
Legacy
Date: 26 Apr 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/10 to 31/03
Documents
Legacy
Date: 16 Mar 1994
Category: Annual-return
Type: 363b
Description: Return made up to 09/10/93; full list of members
Documents
Gazette filings brought up to date
Date: 09 Jun 1993
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 02 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 02/06/93 from: 84 temple chambers temple ave london EC4Y ohp
Documents
Legacy
Date: 02 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
3 HILL STREET,REDCAR,TS10 1BU
Number: | 09682626 |
Status: | ACTIVE |
Category: | Private Limited Company |
367B CHURCH ROAD,BRISTOL,BS36 2AQ
Number: | 07396479 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLFAST,ST HELENS,WA9 1LU
Number: | 06981094 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
21 TURNSTONE CLOSE,LONDON,E13 0HN
Number: | 08894769 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE INNS (RETFORD) LIMITED
JUBILEE HOUSE, SECOND AVENUE,STAFFORDSHIRE,DE14 2WF
Number: | 03437031 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HAREFIELD,LUTON,LU1 1TH
Number: | 09219679 |
Status: | ACTIVE |
Category: | Private Limited Company |