ELBMAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

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

View Accounts

17/11/2117 November 2021 Appointment of Mr Christopher James Comens as a director on 2021-11-01

View Document

17/11/2117 November 2021 Appointment of Mrs Vanessa Ann Comens as a director on 2021-11-01

View Document

17/11/2117 November 2021 Appointment of Mrs Paula Louise Owen as a director on 2021-11-01

View Document

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

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

21/04/2021 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR CYRIL COMENS

View Document

19/05/1619 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/05/1419 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/06/1215 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, SECRETARY COMPANIES 4 U SECRETARIES LIMIETD

View Document

06/05/116 May 2011 REGISTERED OFFICE CHANGED ON 06/05/2011 FROM WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE CONGLETON CHESHIRE CW12 4TR UNITED KINGDOM

View Document

24/03/1124 March 2011 CORPORATE SECRETARY APPOINTED COMPANIES 4 U SECRETARIES LIMIETD

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM MORRIS OWEN HOUSE 43-45 DEVIZES RD SWINDON WILTSHIRE SN1 4BG

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

17/06/1017 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CYRIL JAMES COMENS / 16/05/2010

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BRIAN JONES / 16/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL RICH / 16/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIAN JONES / 16/05/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 £ IC 1000/800 31/01/01 £ SR 200@1=200

View Document

13/02/0113 February 2001 POS 200 X £1 NOM VAL 31/01/01

View Document

05/02/015 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/015 February 2001 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 ADOPT ARTICLES 18/12/00

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9725 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/09/9511 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/05/9419 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 16/05/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/05/9124 May 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/06/8923 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/06/8619 June 1986 RETURN MADE UP TO 18/06/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

02/03/832 March 1983 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/808 May 1980 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/733 December 1973 CERTIFICATE OF INCORPORATION

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