EMCLO DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Change of details for Mr Michael Edward Morris as a person with significant control on 2024-07-05

View Document

09/07/249 July 2024 Change of details for Mrs Christine Ann Morris as a person with significant control on 2024-07-05

View Document

08/07/248 July 2024 Change of details for Mrs Christine Ann Morris as a person with significant control on 2024-07-05

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

08/07/248 July 2024 Secretary's details changed for Christine Ann Morris on 2024-07-05

View Document

08/07/248 July 2024 Change of details for Mr Michael Edward Morris as a person with significant control on 2024-07-05

View Document

08/07/248 July 2024 Director's details changed for Mr Michael Edward Morris on 2024-07-05

View Document

08/07/248 July 2024 Director's details changed for Mrs Christine Ann Morris on 2024-07-05

View Document

08/07/248 July 2024 Secretary's details changed for Christine Ann Morris on 2024-07-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/08/234 August 2023 Change of details for Mrs Christine Ann Morris as a person with significant control on 2023-06-19

View Document

04/08/234 August 2023 Director's details changed for Mrs Christine Ann Morris on 2023-06-19

View Document

04/08/234 August 2023 Change of details for Mr Michael Edward Morris as a person with significant control on 2023-06-19

View Document

04/08/234 August 2023 Director's details changed for Mr Michael Edward Morris on 2023-06-19

View Document

04/08/234 August 2023 Secretary's details changed for Christine Ann Morris on 2023-06-19

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to 2 Pinewood Chadderton Oldham OL9 9TS on 2023-06-19

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

18/10/2218 October 2022 Director's details changed for Mr Michael Edward Morris on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mr Michael Edward Morris as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Change of details for Mrs Christine Ann Morris as a person with significant control on 2022-10-18

View Document

18/10/2218 October 2022 Secretary's details changed for Christine Ann Morris on 2022-10-18

View Document

18/10/2218 October 2022 Director's details changed for Mrs Christine Ann Morris on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/04/2119 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/02/203 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051594290004

View Document

03/06/193 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 051594290003

View Document

03/05/193 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1924 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/01/1921 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 REGISTERED OFFICE CHANGED ON 14/04/2016 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 REGISTERED OFFICE CHANGED ON 11/07/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

11/07/1211 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD MORRIS / 22/02/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN MORRIS / 22/02/2011

View Document

07/07/117 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANN MORRIS / 22/02/2011

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANN MORRIS / 21/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD MORRIS / 21/06/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

26/06/0726 June 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/08/0612 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information