ELMHAM WATERMILL LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-12-31

View Document

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

View Accounts

21/10/2421 October 2024 Appointment of Mrs Eileen Betty Urquhart as a director on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of Lisa Eppy Paterson as a director on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of Gary Charles Haigh Smith as a director on 2024-10-21

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

01/04/241 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

20/09/2320 September 2023 Appointment of Ms Lisa Eppy Paterson as a director on 2023-09-15

View Document

20/09/2320 September 2023 Termination of appointment of Geoffrey John Baker as a director on 2023-09-15

View Document

20/09/2320 September 2023 Termination of appointment of Denise Corinne Baker as a director on 2023-09-15

View Document

06/09/236 September 2023 Appointment of Mr Gary Charles Haigh Smith as a director on 2023-09-02

View Document

05/09/235 September 2023 Termination of appointment of Ian Robert Urquhart as a director on 2023-09-02

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

27/09/2127 September 2021 Appointment of Director Ian Urquhart as a director on 2021-09-14

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-02 with updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

02/08/182 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

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

View Accounts

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT LISTER

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

30/08/1730 August 2017 DIRECTOR APPOINTED MRS YVONNE IRENE JONES

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

10/09/1510 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY MARK PROCTER

View Document

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

05/09/145 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 DIRECTOR APPOINTED MRS DENISE CORINNE BAKER

View Document

11/09/1311 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/09/125 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/08/1125 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/09/109 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY GAYNOR BEST

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED GEOFFREY JOHN BAKER

View Document

18/04/0818 April 2008 SECRETARY APPOINTED MARK WILLIAM PROCTER

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR IAN FRYER

View Document

11/09/0711 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 REGISTERED OFFICE CHANGED ON 24/03/07 FROM: FLAT 2 ELMHAM MILL BILLINGFORD ROAD NORTH ELMHAM NORFOLK NR20 5HN

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/10/048 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 87 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1PU

View Document

02/04/042 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 S366A DISP HOLDING AGM 17/12/01

View Document

30/09/0230 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information