ELCHLOMEL LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

28/03/2528 March 2025 Appointment of Mrs Claire Hilary Fewings as a director on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Deborah Lynn Davies as a secretary on 2025-03-28

View Document

30/09/2430 September 2024 Notification of Fewco Contracts Ltd as a person with significant control on 2024-05-15

View Document

30/09/2430 September 2024 Cessation of Lisa Thelma Ray as a person with significant control on 2024-05-13

View Document

30/09/2430 September 2024 Cessation of Natalie Linda Martin as a person with significant control on 2024-05-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

20/03/2420 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

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

View Document

13/04/1813 April 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA THELMA RAY

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE HILARY FEWINGS

View Document

13/07/1713 July 2017 CESSATION OF NEIL EDWARD YORKE AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE LINDA MARTIN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

07/05/157 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY DESMOND LYONS

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARY LYONS

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM KNOWL HILL HOUSE KNOWL HILL COMMON KNOWL HILL READING BERKSHIRE RG10 9YD ENGLAND

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR DESMOND LYONS

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR NEIL EDWARD YORKE

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MRS DEBORAH LYNN DAVIES

View Document

11/04/1411 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/11/1114 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

16/06/1116 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY BESSIE EDITH LYONS / 10/06/2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM SCARLETTS BARN, SCARLETTS LANE KILN GREEN READING BERKSHIRE RG10 9XD

View Document

01/09/101 September 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. DESMOND JOSEPH LYONS / 10/06/2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DESMOND JOSEPH LYONS / 10/06/2010

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 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