ESSENTIAL OIL RESEARCH LTD.
Status | ACTIVE |
Company No. | 07264418 |
Category | Private Limited Company |
Incorporated | 25 May 2010 |
Age | 14 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
ESSENTIAL OIL RESEARCH LTD. is an active private limited company with number 07264418. It was incorporated 14 years, 5 days ago, on 25 May 2010. The company address is Woodpeckers Chillies Lane Woodpeckers Chillies Lane, Uckfield, TN22 4AB, East Sussex, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2023
Action Date: 25 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-25
Documents
Accounts with accounts type dormant
Date: 21 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Accounts with accounts type dormant
Date: 15 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type dormant
Date: 12 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 25 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-25
Documents
Accounts with accounts type dormant
Date: 26 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 25 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-25
Documents
Accounts with accounts type dormant
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 25 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-25
Documents
Accounts with accounts type dormant
Date: 26 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 25 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-25
Documents
Termination director company with name termination date
Date: 05 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Dawn Douglas-Hoare
Termination date: 2017-05-30
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Certificate change of name company
Date: 28 Jun 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed douglas brooks LIMITED\certificate issued on 28/06/16
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 25 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-25
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 01 Feb 2016
Action Date: 01 Feb 2016
Category: Address
Type: AD01
Old address: Cottenham House Tubwell Lane Maynards Green Heathfield East Sussex TN21 0BY
Change date: 2016-02-01
New address: Woodpeckers Chillies Lane High Hurstwood Uckfield East Sussex TN22 4AB
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 25 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-25
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 25 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-25
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 25 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-25
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 17 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-17
Officer name: Tracy Dawn Douglas-Hoare
Documents
Termination director company with name
Date: 02 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Natasha Brooks
Documents
Appoint person director company with name
Date: 02 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Douglas-Hoare
Documents
Change person secretary company with change date
Date: 02 Jun 2013
Action Date: 17 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kevin Douglas-Hoare
Change date: 2012-08-17
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 05 Oct 2012
Action Date: 05 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-05
Old address: 12 the Mount Uckfield East Sussex TN22 1DD
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 25 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-25
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous extended
Date: 11 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
Made up date: 2011-05-31
New date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2011
Action Date: 25 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-25
Documents
Change person director company with change date
Date: 25 May 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Tracy Dawn Douglas-Hoare
Documents
Change person secretary company with change date
Date: 25 May 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kevin Douglas-Hoare
Change date: 2011-03-31
Documents
Incorporation company
Date: 25 May 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 01050919 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKLEE ROAD,BELLSHILL,ML4 2QW
Number: | SC029189 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 LONGCROFTE ROAD,EDGWARE,HA8 6RR
Number: | 09742775 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRICK DENE FARM,MARYPORT,CA15 6RA
Number: | 09003658 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GRAHAMSHILL STREET,AIRDRIE,ML6 7EN
Number: | SC394267 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 44B,,LONDON,NW10 7TR
Number: | 10491750 |
Status: | ACTIVE |
Category: | Private Limited Company |