ELMBRIDGE CONSTRUCTION LTD
Company Documents
Date | Description |
---|---|
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
21/03/1321 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN THOMAS BEEVER / 01/01/2013 |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM PLAZA BUILDING, LEE HIGH ROAD LEWISHAM LONDON SE13 5PT |
21/03/1321 March 2013 | APPOINTMENT TERMINATED, SECRETARY SALLY CLARKE |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/03/1215 March 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN THOMAS BEEVER / 25/02/2010 |
27/11/0927 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/04/093 April 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
21/03/0621 March 2006 | NEW SECRETARY APPOINTED |
20/03/0620 March 2006 | NEW DIRECTOR APPOINTED |
26/01/0626 January 2006 | DIRECTOR RESIGNED |
26/01/0626 January 2006 | SECRETARY RESIGNED |
25/01/0625 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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