ELMLEY ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

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

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

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

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

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

View Accounts

26/12/1426 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/08/1329 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1118 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN ROSS-THRIEPLAND / 11/08/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARIA ATHENE ROSS THRIEPLAND / 11/08/2011

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROSS-THRIEPLAND / 11/08/2011

View Document

18/08/1118 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA MARIA ATHENE ROSS THRIEPLAND / 11/08/2010

View Document

06/10/106 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

22/12/0922 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN ROSS-THRIEPLAND / 27/07/2009

View Document

01/09/091 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ROSS THRIEPLAND / 27/07/2009

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ROSS THRIEPLAND / 22/08/2008

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN ROSS-THRIEPLAND / 22/08/2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM LIFFORD HALL TUNNEL LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED PURRFECT PARTY FOODS LIMITED CERTIFICATE ISSUED ON 20/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 9 WIMPOLE STREET LONDON W1G 9SR

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED VHC EVESHAM LIMITED CERTIFICATE ISSUED ON 23/01/06

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 COMPANY NAME CHANGED P.P.S. (FRANCHISING) LIMITED CERTIFICATE ISSUED ON 24/01/05

View Document

17/08/0417 August 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0318 November 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 AUDITOR'S RESIGNATION

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

26/08/9826 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 COMPANY NAME CHANGED PINCO 1098 LIMITED CERTIFICATE ISSUED ON 25/08/98

View Document

20/08/9820 August 1998 DIRECTOR RESIGNED

View Document

20/08/9820 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 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