Based in Wickford in Essex, Essex Groundwork Supplies Ltd was setup in 2000, it has a status of "Active". The companies directors are listed as Tyrer- Jolley, Emma Jane, Tyrer-jolley, Peter Jason, Tyrer-jolley, Emma Jane in the Companies House registry. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYRER- JOLLEY, Emma Jane | 15 August 2014 | - | 1 |
TYRER-JOLLEY, Peter Jason | 02 October 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TYRER-JOLLEY, Emma Jane | 02 October 2000 | 30 November 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
AA - Annual Accounts | 05 June 2020 | |
CS01 - N/A | 02 October 2019 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 02 October 2018 | |
AA - Annual Accounts | 17 July 2018 | |
TM02 - Termination of appointment of secretary | 18 May 2018 | |
CS01 - N/A | 13 October 2017 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 30 October 2015 | |
AA - Annual Accounts | 20 July 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AP01 - Appointment of director | 16 September 2014 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 30 August 2013 | |
CH03 - Change of particulars for secretary | 24 January 2013 | |
CH01 - Change of particulars for director | 24 January 2013 | |
MG01 - Particulars of a mortgage or charge | 15 November 2012 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 16 November 2009 | |
AA - Annual Accounts | 01 July 2009 | |
363a - Annual Return | 27 October 2008 | |
AA - Annual Accounts | 21 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 March 2008 | |
363a - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 07 June 2007 | |
363s - Annual Return | 20 October 2006 | |
AA - Annual Accounts | 15 June 2006 | |
363s - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 19 May 2005 | |
395 - Particulars of a mortgage or charge | 05 May 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
363s - Annual Return | 28 October 2004 | |
AA - Annual Accounts | 26 August 2004 | |
363s - Annual Return | 22 October 2003 | |
AA - Annual Accounts | 18 July 2003 | |
363s - Annual Return | 16 October 2002 | |
395 - Particulars of a mortgage or charge | 29 August 2002 | |
AA - Annual Accounts | 19 April 2002 | |
225 - Change of Accounting Reference Date | 07 November 2001 | |
363s - Annual Return | 31 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2000 | |
288a - Notice of appointment of directors or secretaries | 05 October 2000 | |
287 - Change in situation or address of Registered Office | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 05 October 2000 | |
288b - Notice of resignation of directors or secretaries | 05 October 2000 | |
NEWINC - New incorporation documents | 02 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 09 November 2012 | Outstanding |
N/A |
Rent deposit deed | 29 April 2005 | Outstanding |
N/A |
Rent deposit deed | 20 December 2004 | Outstanding |
N/A |
Fixed and floating charge | 21 August 2002 | Outstanding |
N/A |