EMERALD WORKS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

06/10/236 October 2023 Application to strike the company off the register

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

12/07/2312 July 2023 Change of details for Emerald Works Limited as a person with significant control on 2023-04-11

View Document

04/07/234 July 2023 Registered office address changed from Howard House Wagon Lane Bingley West Yorkshire BD16 1WA England to Floor 5, Northspring 21-23 Wellington Street Leeds LS1 4DL on 2023-07-04

View Document

11/04/2311 April 2023 Change of name notice

View Document

11/04/2311 April 2023 Certificate of change of name

View Document

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

View Accounts

25/03/2225 March 2022 Change of details for Emerald Learning Limited as a person with significant control on 2022-02-06

View Document

03/02/223 February 2022 Director's details changed for Emerald Learning Limited on 2020-02-06

View Document

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

View Accounts

06/08/216 August 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

06/08/216 August 2021

View Document

15/07/2115 July 2021 Satisfaction of charge 048290740001 in full

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

01/07/211 July 2021

View Document

01/07/211 July 2021

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

22/07/1922 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

27/03/1927 March 2019 ADOPT ARTICLES 13/03/2019

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 048290740001

View Document

14/03/1914 March 2019 CESSATION OF RACHEL MANKTELOW AS A PSC

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERALD LEARNING LIMITED

View Document

14/03/1914 March 2019 13/03/19 STATEMENT OF CAPITAL GBP 104.6286

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL MANKTELOW

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MANKTELOW

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY RACHEL MANKTELOW

View Document

14/03/1914 March 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM HARDWICK HOUSE, PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS EMMA JANE TREGENZA

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR SIMON GUY COX

View Document

14/03/1914 March 2019 CORPORATE DIRECTOR APPOINTED EMERALD LEARNING LIMITED

View Document

14/03/1914 March 2019 SECRETARY APPOINTED MRS EMMA JANE TREGENZA

View Document

14/03/1914 March 2019 CESSATION OF JAMES MANKTELOW AS A PSC

View Document

12/10/1812 October 2018 SUB-DIVISION 26/09/18

View Document

11/10/1811 October 2018 SUBDIVISION/PARAGRAPH 5 BE DELETED 26/09/2018

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HELEN THOMPSON MANKTELOW / 01/02/2016

View Document

26/02/1626 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HELEN THOMPSON MANKTELOW / 01/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MANKTELOW / 01/02/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/07/1429 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/09/134 September 2013 SAIL ADDRESS CREATED

View Document

04/09/134 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

04/09/134 September 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/07/1219 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/08/1013 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/07/0528 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0528 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0528 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: HARDWICK HOUSE PROSPECT PLACE SWINDON SN1 3LJ

View Document

26/07/0526 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/09/04

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 23 CRESCENT GARDENS WIMBLEDON PARK LONDON SW19 8AJ

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

10/08/0410 August 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/08/0410 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

15/07/0315 July 2003 SECRETARY RESIGNED

View Document

15/07/0315 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 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