ESSENTIAL DRESSINGS LIMITED
Status | ACTIVE |
Company No. | 04490441 |
Category | Private Limited Company |
Incorporated | 19 Jul 2002 |
Age | 21 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ESSENTIAL DRESSINGS LIMITED is an active private limited company with number 04490441. It was incorporated 21 years, 10 months, 17 days ago, on 19 July 2002. The company address is Dallimore House Dallimore Road Dallimore House Dallimore Road, Manchester, M23 9NX, England.
Company Fillings
Termination director company with name termination date
Date: 06 Feb 2024
Action Date: 02 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Frederick Duerr
Termination date: 2024-02-02
Documents
Accounts with accounts type dormant
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Accounts with accounts type dormant
Date: 16 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-27
Officer name: Anthony Norman Duerr
Documents
Termination director company with name termination date
Date: 28 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-27
Officer name: Andrew John Collinson
Documents
Termination secretary company with name termination date
Date: 28 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew John Collinson
Termination date: 2022-07-27
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type dormant
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-25
Old address: Floats House Floats Road Roundthorn Industrial Estate Manchester M23 9DR
New address: Dallimore House Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Accounts with accounts type dormant
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type dormant
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-06
Officer name: Paul Michael Dineen
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 19 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-19
Documents
Accounts with accounts type dormant
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Accounts with accounts type dormant
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2015
Action Date: 19 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-19
Documents
Accounts with accounts type dormant
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type dormant
Date: 12 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type dormant
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type dormant
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type dormant
Date: 29 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 28 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Anthony Frederick Duerr
Change date: 2010-05-28
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Richard Norman Andrew Duerr
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Anthony Norman Duerr
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Michael Dineen
Change date: 2010-06-01
Documents
Change person director company with change date
Date: 19 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Mr Andrew John Collinson
Documents
Change person secretary company with change date
Date: 19 Jul 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew John Collinson
Change date: 2010-06-01
Documents
Accounts with accounts type full
Date: 21 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with accounts type full
Date: 31 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/08; full list of members
Documents
Legacy
Date: 28 Jul 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 28 Jul 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 28/07/2008 from floats house roundthorn industrial estate wythenshawe manchester M23 9DR
Documents
Legacy
Date: 17 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 31/03/08
Documents
Legacy
Date: 17 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 17/09/07 from: 88 cowleigh road malvern worcestershire WR14 1QW
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 07 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/06; full list of members
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 29 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/05; full list of members
Documents
Legacy
Date: 29 Jul 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 05 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Legacy
Date: 21 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members; amend
Documents
Legacy
Date: 19 Oct 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Legacy
Date: 12 Nov 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/01/03
Documents
Legacy
Date: 29 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 29 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 29/10/02 from: 114 woodfarm road malvern wells worcestershire WR14 4PR
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 AMBROSE CRESCENT,OLDHAM,OL3 5XG
Number: | 11167016 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & S LINDSAY (AMES TAPING CONTRACTORS) LIMITED
6 SLOAN AVENUE,AYRSHIRE,KA6 5DH
Number: | SC258710 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MOORINGS HART HILL,SOUTHAMPTON,SO45 3ND
Number: | 03340977 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 QUEEN STREET,SHEFFIELD,S1 1WR
Number: | 06238488 |
Status: | ACTIVE |
Category: | Private Limited Company |
425 HARROW ROAD,,W10 4RE
Number: | 02519846 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
115 CRAVEN PARK ROAD,LONDON,N15 6BL
Number: | 07777191 |
Status: | ACTIVE |
Category: | Private Limited Company |