ELMWALK DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Micro company accounts made up to 2024-01-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-10-05 with updates |
07/10/247 October 2024 | Change of details for Mr Michael James Ellis as a person with significant control on 2024-10-07 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-05 with updates |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
13/01/2313 January 2023 | Unaudited abridged accounts made up to 2022-01-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-05 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/10/2119 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-05 with updates |
06/10/216 October 2021 | Cessation of Stephen Eric Griffiths as a person with significant control on 2021-09-20 |
06/10/216 October 2021 | Change of details for Mr Michael James Ellis as a person with significant control on 2021-09-20 |
06/10/216 October 2021 | Termination of appointment of Stephen Eric Griffiths as a director on 2021-09-20 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
11/01/2111 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
29/10/1829 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
12/12/1712 December 2017 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ELLIS / 30/11/2017 |
30/11/1730 November 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ELLIS / 30/11/2017 |
30/11/1730 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ELLIS / 30/11/2017 |
31/10/1731 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/01/174 January 2017 | DISS40 (DISS40(SOAD)) |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
27/12/1627 December 2016 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/12/1529 December 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/03/1526 March 2015 | Annual return made up to 5 October 2014 with full list of shareholders |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
09/01/149 January 2014 | Annual return made up to 5 October 2013 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
27/03/1327 March 2013 | Annual return made up to 5 October 2009 with full list of shareholders |
27/03/1327 March 2013 | Annual return made up to 5 October 2010 with full list of shareholders |
11/01/1311 January 2013 | Annual return made up to 5 October 2011 with full list of shareholders |
11/01/1311 January 2013 | Annual return made up to 5 October 2012 with full list of shareholders |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
23/08/1223 August 2012 | REGISTERED OFFICE CHANGED ON 23/08/2012 FROM 46 SOUTHILL ROAD PARKSTONE POOLE DORSET BH12 3AS |
02/11/112 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/09/1016 September 2010 | 31/01/10 TOTAL EXEMPTION FULL |
06/10/096 October 2009 | 31/01/09 TOTAL EXEMPTION FULL |
16/04/0916 April 2009 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
16/04/0916 April 2009 | DIRECTOR APPOINTED MICHAEL JAMES ELLIS |
05/08/085 August 2008 | 31/01/08 TOTAL EXEMPTION FULL |
27/12/0727 December 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
30/03/0730 March 2007 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: 46 SOUTHILL ROAD PARKSTONE POOLE DORSET BH12 3AS |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 95 JUMPERS ROAD CHRISTCHURCH DORSET BH23 2JS |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/01/08 |
19/01/0719 January 2007 | DIRECTOR RESIGNED |
19/01/0719 January 2007 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
19/01/0719 January 2007 | SECRETARY RESIGNED |
05/10/065 October 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