About

Registered Number: 02688283
Date of Incorporation: 17/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Arterial House Claydons Lane, Claydons Lane, Rayleigh, Essex, SS6 7UP,

 

Essex Bodies Ltd was setup in 1992, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEAL, Andrea Dawn 11 June 1996 01 May 2003 1
THOMSON, Stephen John 01 August 2003 17 January 2008 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 March 2019
PSC04 - N/A 29 October 2018
CH01 - Change of particulars for director 29 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 22 February 2017
CH03 - Change of particulars for secretary 22 February 2017
CH01 - Change of particulars for director 22 February 2017
CH03 - Change of particulars for secretary 22 February 2017
CH01 - Change of particulars for director 22 February 2017
AD01 - Change of registered office address 22 February 2017
CH01 - Change of particulars for director 22 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 10 November 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 05 March 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 17 November 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 01 April 2005
395 - Particulars of a mortgage or charge 08 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 16 March 2004
225 - Change of Accounting Reference Date 10 February 2004
225 - Change of Accounting Reference Date 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
AA - Annual Accounts 18 December 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
363s - Annual Return 11 February 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 14 July 2002
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
363s - Annual Return 16 March 2001
288a - Notice of appointment of directors or secretaries 10 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2000
AA - Annual Accounts 30 October 2000
288c - Notice of change of directors or secretaries or in their particulars 19 November 1999
AA - Annual Accounts 19 November 1999
363a - Annual Return 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 23 September 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 06 March 1997
AA - Annual Accounts 13 December 1996
288 - N/A 07 July 1996
288 - N/A 24 June 1996
363s - Annual Return 14 April 1996
AA - Annual Accounts 12 April 1995
363s - Annual Return 22 March 1995
RESOLUTIONS - N/A 04 September 1994
AA - Annual Accounts 04 September 1994
363s - Annual Return 05 May 1994
AA - Annual Accounts 04 June 1993
363s - Annual Return 21 May 1993
288 - N/A 28 February 1992
288 - N/A 28 February 1992
288 - N/A 28 February 1992
NEWINC - New incorporation documents 17 February 1992

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 04 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.