EARNEST MACHINE PRODUCTS COMPANY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Notification of Earnest Machine Products Company as a person with significant control on 2016-04-06

View Document

17/06/2517 June 2025 Cessation of Kirk Philip Zehnder as a person with significant control on 2016-04-06

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

06/12/246 December 2024 Termination of appointment of Brian Joseph Mamich as a director on 2024-12-03

View Document

06/12/246 December 2024 Appointment of Colleen Ann Greenrod as a director on 2024-12-03

View Document

06/12/246 December 2024 Termination of appointment of Brian Joseph Mamich as a secretary on 2024-12-03

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

18/03/2418 March 2024 Appointment of Mr Stuart John Southall as a director on 2024-03-13

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/12/2327 December 2023 Change of details for Mr Kirk Philip Zehnder as a person with significant control on 2016-04-06

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

08/11/218 November 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

16/08/1716 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 CURREXT FROM 30/12/2013 TO 31/12/2013

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 PREVSHO FROM 31/12/2012 TO 30/12/2012

View Document

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH MAMICH / 01/12/2012

View Document

10/12/1210 December 2012 REGISTERED OFFICE CHANGED ON 10/12/2012 FROM BUILDING 83 1ST AVENUE THE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7FL

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRK PHILLIP ZEHNDER / 01/12/2011

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH MAMICH / 01/12/2011

View Document

14/12/1114 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ZEHNDER

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/06/118 June 2011 DIRECTOR APPOINTED BRIAN JOSEPH MAMICH

View Document

17/01/1117 January 2011 SAIL ADDRESS CREATED

View Document

17/01/1117 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/01/1117 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN JOSEPH MAMICH / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIP ZEHNDER / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KIRK PHILLIP ZEHNDER / 01/10/2009

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 COMPANY NAME CHANGED EARNEST EXPRESS EUROPE LTD. CERTIFICATE ISSUED ON 28/08/07

View Document

16/08/0716 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 13/12/04; NO CHANGE OF MEMBERS

View Document

27/07/0427 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 REGISTERED OFFICE CHANGED ON 28/05/04 FROM: 92 PENSNETT TRADING ESTATE KINSWINFORD DUDLEY WEST MIDLANDS DY6 7FD

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 12/12/02; NO CHANGE OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 £ NC 1000/10000 22/06/00

View Document

29/06/0029 June 2000 NC INC ALREADY ADJUSTED 22/06/00

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: C/O LANCASTER CLEMENTS STANLEY HOUSE 27 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AH

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information