E T M PROPERTY LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

06/11/246 November 2024 Satisfaction of charge 075276650007 in full

View Document

06/11/246 November 2024 Satisfaction of charge 075276650006 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Satisfaction of charge 1 in full

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

01/02/241 February 2024 Memorandum and Articles of Association

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Registration of charge 075276650007, created on 2023-10-05

View Document

10/10/2310 October 2023 Registration of charge 075276650006, created on 2023-10-05

View Document

03/10/233 October 2023 Satisfaction of charge 075276650005 in full

View Document

03/10/233 October 2023 Satisfaction of charge 075276650002 in full

View Document

26/07/2326 July 2023 Accounts for a small company made up to 2022-10-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

17/07/1917 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075276650004

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075276650004

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE MCCORMACK / 12/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / E T M CONST' & RECYCLING HOLDINGS LTD / 12/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE MCCORMACK / 12/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCCORMACK / 12/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MRS HILARY MCCORMACK / 12/03/2018

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MCCORMACK / 12/03/2018

View Document

12/03/1812 March 2018 SECRETARY'S CHANGE OF PARTICULARS / HILARY MCCORMACK / 12/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES MCCORMACK / 12/03/2018

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MCCORMACK / 12/03/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 41 ASHTON VALE ROAD ASHTON VALE BRISTOL BS3 2HA

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MS AMY LOUISE MCCORMACK / 12/03/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/06/177 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/03/1614 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR APPOINTED ANDREW JAMES MCCORMACK

View Document

06/11/156 November 2015 DIRECTOR APPOINTED AMY LOUISE MCCORMACK

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075276650003

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075276650002

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/02/1518 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

04/03/144 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/10/1211 October 2012 PREVSHO FROM 29/02/2012 TO 31/10/2011

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

09/11/119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

28/06/1128 June 2011 SECRETARY APPOINTED HILARY MCCORMACK

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY MCCORMACK

View Document

14/02/1114 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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