ELMBUSH COMMERCIAL LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewTermination of appointment of Garry Robert Coleman as a director on 2025-06-18

View Document

24/06/2524 June 2025 NewRegistered office address changed from 14 Spring Lane Wymondham Melton Mowbray LE14 2AY England to 56 Westcliffe Road Ruskington Sleaford NG34 9AY on 2025-06-24

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/10/235 October 2023 Micro company accounts made up to 2023-03-31

View Document

02/09/232 September 2023 Appointment of Mr Steven Klein as a director on 2023-09-01

View Document

02/09/232 September 2023 Termination of appointment of Andrew Faviell Smeaton as a secretary on 2023-09-01

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Change of details for a person with significant control

View Document

25/09/2225 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 SAIL ADDRESS CREATED

View Document

19/04/1719 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN O'BRIEN / 06/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW WESTLAND

View Document

19/04/1219 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN O'BRIEN / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY ROBERT COLEMAN / 01/10/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/09/0922 September 2009 REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 22 PARK ROAD MELTON MOWBRAY LEICESTERSHIRE LE13 1TT

View Document

16/04/0916 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HG

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

23/07/0423 July 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 17-21 HOUNDS GATE NOTTINGHAM NG1 7DR

View Document

06/04/046 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

17/04/0017 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

03/04/993 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 1 PORTLAND PLACE LONDON W1N 3AA

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/07/97

View Document

25/04/9725 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

08/04/978 April 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: 31 SACKVILLE STREET LONDON W1X 1DB

View Document

08/07/968 July 1996 SECRETARY RESIGNED

View Document

08/07/968 July 1996 NEW SECRETARY APPOINTED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

09/04/959 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 S386 DISP APP AUDS 28/09/94

View Document

03/10/943 October 1994 EXEMPTION FROM APPOINTING AUDITORS 28/09/94

View Document

03/10/943 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 SECRETARY RESIGNED

View Document

13/11/9313 November 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 REGISTERED OFFICE CHANGED ON 26/05/93 FROM: 31 SAKVILLE STREET LONDON W1X 1DB

View Document

26/05/9326 May 1993 NEW SECRETARY APPOINTED

View Document

26/05/9326 May 1993 NEW DIRECTOR APPOINTED

View Document

26/05/9326 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: ALPHA SEARCHES & FORMATIONS 50 OLD STREET LONDON EC1V 9AQ

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 ADOPT MEM AND ARTS 05/04/93

View Document

08/04/938 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9210 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information