HEALTH AND HOME (ESSEX) LIMITED

Skylark House Aviation Way Skylark House Aviation Way, Southend On Sea, SS2 6UN, Essex
StatusACTIVE
Company No.03388997
CategoryPrivate Limited Company
Incorporated19 Jun 1997
Age26 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

HEALTH AND HOME (ESSEX) LIMITED is an active private limited company with number 03388997. It was incorporated 26 years, 11 months, 29 days ago, on 19 June 1997. The company address is Skylark House Aviation Way Skylark House Aviation Way, Southend On Sea, SS2 6UN, Essex.



Company Fillings

Gazette filings brought up to date

Date: 11 Jun 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jun 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Stavrinides

Termination date: 2022-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change corporate director company with change date

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Norm Consultants Limited

Change date: 2014-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Address

Type: AD01

Old address: 152 Seven Sisters Road London N7 7PL

Change date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change sail address company

Date: 31 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed byline LIMITED\certificate issued on 23/04/13

Documents

View document PDF

Change of name notice

Date: 23 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 07 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2009-10-01

Officer name: Norm Consultants Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Andreas Stavrinides

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anthony Stavrinides

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andreas Stavrinides

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Christoporou

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed anthony stavrinides

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2005

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/06/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 09 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/06/98; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Capital

Type: 88(2)R

Description: Ad 04/07/96--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 30/07/97 from: 60 progress road, leigh on sea, essex SS9 5JT

Documents

View document PDF

Legacy

Date: 30 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 1997

Category: Address

Type: 287

Description: Registered office changed on 10/07/97 from: the studio st nicholas close, elstree, borehamwood, hertfordshire WD6 3EW

Documents

View document PDF

Incorporation company

Date: 19 Jun 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTO VETO LTD

AUTO VETO LTD,MITCHAM,CR4 2PB

Number:09119834
Status:ACTIVE
Category:Private Limited Company

BLACK CHILLI RESTAURANT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11841171
Status:ACTIVE
Category:Private Limited Company

CGM PIPING LTD

94 MOSSMILL PARK,FOCHABERS,IV32 7JY

Number:SC502782
Status:ACTIVE
Category:Private Limited Company

DZ ENVIRONMENTAL & TRAINING LIMITED

ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY

Number:08549709
Status:ACTIVE
Category:Private Limited Company

ISIOZI-AKAH PROGRESSIVE LIMITED

17 TROTMAN HOUSE,LONDON,SE14 5BU

Number:10405073
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TASTY TAPAS LTD

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:09378529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source