EMMAUS SHEFFIELD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

08/04/258 April 2025 Appointment of Mr Niall Morton as a director on 2025-03-25

View Document

28/02/2528 February 2025 Termination of appointment of Mary Winifred Murphy as a director on 2025-02-26

View Document

22/01/2522 January 2025 Accounts for a small company made up to 2024-06-30

View Document

18/10/2418 October 2024 Appointment of Mr Joseph Anthony Michael Morgan as a director on 2024-10-02

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

21/03/2421 March 2024 Termination of appointment of Joan Maureen Giles as a director on 2024-03-20

View Document

13/03/2413 March 2024 Appointment of Dr Mary Winifred Murphy as a director on 2024-02-21

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/01/243 January 2024 Termination of appointment of Bernard George Harvey as a director on 2023-12-27

View Document

22/11/2322 November 2023 Termination of appointment of Laura Joy Kerr as a director on 2023-11-15

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

03/04/233 April 2023 Termination of appointment of Roger Harvey Parker as a director on 2023-03-31

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Appointment of Mrs Jane Keeton as a director on 2023-03-09

View Document

16/01/2316 January 2023 Director's details changed for Carl Dray on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mrs Laura Joy Kerr on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Joan Maureen Giles on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Roger Harvey Parker on 2023-01-16

View Document

15/12/2215 December 2022 Appointment of Mr Andrew David William Shepherd as a director on 2022-10-19

View Document

15/12/2215 December 2022 Appointment of Mr Thomas David Geoffrey Brown as a director on 2022-11-23

View Document

14/12/2214 December 2022 Termination of appointment of Ted Arnold Stone as a director on 2022-11-23

View Document

12/10/2212 October 2022 Termination of appointment of Christopher Leslie Goode as a director on 2022-09-30

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/09/2130 September 2021 Termination of appointment of Martin Neil Davies as a director on 2021-09-30

View Document

06/08/216 August 2021 Appointment of Mrs Marianne Morgan Roberts as a director on 2021-03-23

View Document

05/08/215 August 2021 Appointment of Mr Lyndon Alun Morgan as a secretary on 2021-07-21

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALL

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN HALL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

01/05/191 May 2019 SECRETARY APPOINTED MR LEE BOSTOCK

View Document

03/12/183 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

07/12/177 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

03/01/173 January 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 20/04/16 NO MEMBER LIST

View Document

18/02/1618 February 2016 ARTICLES OF ASSOCIATION

View Document

11/02/1611 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MELLOR

View Document

07/09/157 September 2015 SECRETARY APPOINTED MR STEPHEN HALL

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY JOAN GILES

View Document

02/05/152 May 2015 DIRECTOR APPOINTED MR STEPHEN HALL

View Document

02/05/152 May 2015 DIRECTOR APPOINTED MR DAVID WILLIAM THOMAS

View Document

02/05/152 May 2015 DIRECTOR APPOINTED MR BERNARD GEORGE HARVEY

View Document

02/05/152 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN VINCENT

View Document

02/05/152 May 2015 DIRECTOR APPOINTED MR PAUL WOODMANCY

View Document

23/04/1523 April 2015 20/04/15 NO MEMBER LIST

View Document

23/12/1423 December 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 20/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH ROBERTS

View Document

24/01/1424 January 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

23/04/1323 April 2013 20/04/13 NO MEMBER LIST

View Document

12/12/1212 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 20/04/12 NO MEMBER LIST

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MRS LAURA JOY KERR

View Document

02/12/112 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR. GARETH ROBERTS

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MAUREEN GILES / 01/01/2011

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MRS HELENA MULLER

View Document

16/05/1116 May 2011 20/04/11 NO MEMBER LIST

View Document

14/05/1114 May 2011 SECRETARY APPOINTED MRS JOAN MAUREEN GILES

View Document

14/05/1114 May 2011 APPOINTMENT TERMINATED, SECRETARY JEAN ALLEN

View Document

20/01/1120 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

08/06/108 June 2010 20/04/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HARVEY PARKER / 20/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LESLIE GOODE / 20/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL DRAY / 20/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MAUREEN GILES / 20/04/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ROSEMARY KNOX ALLEN / 20/04/2010

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN ALLEN

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/04/0928 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEAN ALLEN / 19/04/2009

View Document

28/04/0928 April 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR GORDON MACRAE

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN PRESCOTT

View Document

08/02/098 February 2009 DIRECTOR APPOINTED ROGER HARVEY PARKER

View Document

08/01/098 January 2009 DIRECTOR APPOINTED JOAN MAUREEN GILES

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0721 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/059 September 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

04/07/054 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 ANNUAL RETURN MADE UP TO 20/04/05

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 ANNUAL RETURN MADE UP TO 20/04/04

View Document

15/04/0415 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/05/0318 May 2003 ANNUAL RETURN MADE UP TO 20/04/03

View Document

08/12/028 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 ANNUAL RETURN MADE UP TO 20/04/02

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/02/0214 February 2002 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

09/05/019 May 2001 ANNUAL RETURN MADE UP TO 20/04/01

View Document

20/04/0020 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company