ESSEX HORTICULTURE WHOLESALE LIMITED
Status | ACTIVE |
Company No. | 09037752 |
Category | Private Limited Company |
Incorporated | 13 May 2014 |
Age | 10 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
ESSEX HORTICULTURE WHOLESALE LIMITED is an active private limited company with number 09037752. It was incorporated 10 years, 25 days ago, on 13 May 2014. The company address is Suite 1 Concept House Suite 1 Concept House, Hornchurch, RM11 1XP, Essex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Change to a person with significant control
Date: 23 Nov 2022
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-05
Psc name: Mr Russell Bacon
Documents
Notification of a person with significant control
Date: 23 Nov 2022
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Easey
Notification date: 2017-04-05
Documents
Gazette filings brought up to date
Date: 10 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-05
Old address: Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
New address: Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Resolution
Date: 22 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts amended with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 02 Jul 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control without name date
Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-04
Officer name: Mr Russell Bacon
Documents
Gazette filings brought up to date
Date: 01 Aug 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 18 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Some Companies
24 ETON ROAD,BERKS,SL3 9AY
Number: | 02863198 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 10971789 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EVENTS MEDICAL SERVICES LIMITED
5 ARGOSY COURT SCIMITAR WAY WHITLEY BUSINESS PARK,ENGLAND,CV3 4GA
Number: | 05384457 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10916639 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL STRATEGIC IMPLEMENTATION LIMITED
63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ
Number: | 08811478 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEWATER HOUSE 11 NEWHALL STREET,BIRMINGHAM,B63 3NY
Number: | 11710452 |
Status: | ACTIVE |
Category: | Private Limited Company |