ESSENDON ACCOUNTS & TAX LIMITED

3 Warren Yard Warren Park 3 Warren Yard Warren Park, Milton Keynes, MK12 5NW, Buckinghamshire
StatusACTIVE
Company No.09038400
CategoryPrivate Limited Company
Incorporated13 May 2014
Age10 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

ESSENDON ACCOUNTS & TAX LIMITED is an active private limited company with number 09038400. It was incorporated 10 years, 1 month, 5 days ago, on 13 May 2014. The company address is 3 Warren Yard Warren Park 3 Warren Yard Warren Park, Milton Keynes, MK12 5NW, Buckinghamshire.



Company Fillings

Mortgage satisfy charge full

Date: 20 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090384000002

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090384000001

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 13 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-13

Documents

View document PDF

Change person director company with change date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-14

Officer name: Mr Roger Niall Eddowes

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 13 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-31

Officer name: Helen Marie Beaumont

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 05 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090384000002

Charge creation date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 13 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Mary Reid

Termination date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 May 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 13 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-10

Old address: Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA England

New address: 3 Warren Yard Warren Park Stratford Road Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed chancery accounts audit & tax LIMITED\certificate issued on 02/09/14

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerrie Evans

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090384000001

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jun 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 13 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIZZCHINA LIMITED

27 FLAT 1, 27,NOTTINGHAM,NG5 2DU

Number:10637746
Status:ACTIVE
Category:Private Limited Company

ENGINEERING ASSESSMENT LIMITED

14 MANOR PARK DRIVE,BEDFORD,MK45 5LS

Number:10859276
Status:ACTIVE
Category:Private Limited Company

FAST ACHIEVERS LTD

395 NORTHOLT ROAD,HARROW,HA2 8JE

Number:08770939
Status:ACTIVE
Category:Private Limited Company

GLITCH IT LIMITED

HILLVIEW BUSINESS CENTRE,BOURNEMOUTH,BH10 6HF

Number:09598404
Status:ACTIVE
Category:Private Limited Company

PDR MANAGEMENT SOLUTIONS LIMITED

C/O THE MCCAY PARTNERSHIP UNIT 24,SOUTH CROYDON,CR2 0BS

Number:07232222
Status:ACTIVE
Category:Private Limited Company

SW PLYMOUTH LIMITED

SUITE B, 8TH FLOOR ALBANY HOUSE,BIRMINGHAM,B5 4BD

Number:11104683
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