C.C.& R.J.EMERSON LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Administrator's progress report

View Document

17/02/2517 February 2025 Notice of extension of period of Administration

View Document

06/11/246 November 2024 Administrator's progress report

View Document

20/06/2420 June 2024 Notice of deemed approval of proposals

View Document

05/06/245 June 2024 Statement of administrator's proposal

View Document

16/04/2416 April 2024 Registered office address changed from Plot 11 South Leicester Industrial Est. Ellistown Leicester, LE67 1EU to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans Hertfordshire AL1 3rd on 2024-04-16

View Document

15/04/2415 April 2024 Appointment of an administrator

View Document

14/04/2414 April 2024 Resolutions

View Document

14/04/2414 April 2024 Resolutions

View Document

26/03/2426 March 2024 Termination of appointment of Kjell-Ove Wilhelm Edstrom as a director on 2024-03-25

View Document

10/02/2410 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

08/02/248 February 2024 Cessation of James Robert Emerson as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Mr Kjell-Ove Wilhelm Edstrom as a director on 2024-02-05

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

02/12/232 December 2023 Satisfaction of charge 007777220007 in full

View Document

02/12/232 December 2023 Satisfaction of charge 007777220008 in full

View Document

04/08/234 August 2023 Satisfaction of charge 2 in full

View Document

02/06/232 June 2023 Registration of charge 007777220019, created on 2023-05-25

View Document

24/05/2324 May 2023 Registration of charge 007777220018, created on 2023-05-24

View Document

16/05/2316 May 2023 Satisfaction of charge 007777220009 in full

View Document

11/05/2311 May 2023 Registration of charge 007777220017, created on 2023-05-10

View Document

09/05/239 May 2023 Termination of appointment of Kjell-Ove Wilhelm Edstrom as a director on 2023-05-08

View Document

04/05/234 May 2023 Registration of charge 007777220016, created on 2023-05-03

View Document

26/04/2326 April 2023 Registration of charge 007777220015, created on 2023-04-25

View Document

25/04/2325 April 2023 Director's details changed for Mr Kjell-Ove Wilhelm Edstrol on 2023-04-24

View Document

25/04/2325 April 2023 Appointment of Mr Kjell-Ove Wilhelm Edstrol as a director on 2023-04-24

View Document

24/04/2324 April 2023 Satisfaction of charge 007777220012 in part

View Document

17/04/2317 April 2023 Registration of charge 007777220014, created on 2023-04-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/01/235 January 2023 Termination of appointment of James Robert Emerson as a director on 2023-01-05

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

15/12/2215 December 2022 Registration of charge 007777220013, created on 2022-12-06

View Document

12/12/2212 December 2022 Registration of charge 007777220012, created on 2022-12-08

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Satisfaction of charge 007777220004 in full

View Document

21/01/2221 January 2022 Registration of charge 007777220009, created on 2022-01-21

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/216 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD EMERSON / 23/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/02/197 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007777220008

View Document

06/02/196 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007777220007

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007777220006

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/02/195 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007777220005

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007777220006

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007777220005

View Document

13/07/1813 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 007777220004

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH EMERSON

View Document

22/05/1822 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, SECRETARY JOHN EMERSON

View Document

12/02/1612 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EMERSON

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

28/03/1228 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/1221 February 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD EMERSON / 02/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILMOT EMERSON / 02/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH EMERSON / 02/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EMERSON / 02/10/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/01/074 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 RETURN MADE UP TO 08/12/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/12/9623 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9623 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

29/12/9429 December 1994 RETURN MADE UP TO 08/12/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: LONG STREET BOLTON NEAR LOUGHBORUGH LEICESTERSHIRE

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9028 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9028 August 1990 Memorandum and Articles of Association

View Document

28/08/9028 August 1990 Memorandum and Articles of Association

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

14/05/9014 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/01/9021 January 1990 ALTER MEM AND ARTS 21/12/89

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/02/8813 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

12/12/8612 December 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

12/12/8612 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/10/6317 October 1963 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