EMR RENDERS & WALL COATINGS LTD
Company Documents
| Date | Description |
|---|---|
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 06/11/246 November 2024 | Confirmation statement made on 2024-11-04 with updates |
| 04/11/244 November 2024 | Cessation of Grace Clarke as a person with significant control on 2024-10-31 |
| 12/07/2412 July 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
| 20/09/2320 September 2023 | Registered office address changed from Suite L4 South Fens Business Centre, Fenton Way Chatteris PE16 6TT England to Unit 2 South Fens Enterprise Park Fenton Way Chatteris PE16 6WA on 2023-09-20 |
| 01/09/231 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 05/08/215 August 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 02/07/202 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
| 16/01/2016 January 2020 | DIRECTOR APPOINTED MRS GRACE CLARKE |
| 20/08/1920 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES |
| 03/09/183 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 18/10/1718 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 16 WHERRY CLOSE MARCH CAMBRIDGESHIRE PE15 9BX |
| 22/02/1722 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/01/1615 January 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 17/12/1517 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
| 02/09/152 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 17-19 QUEEN STREET WHITTLESEY CAMBS PE7 1AY |
| 18/06/1518 June 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 12/05/1412 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
| 08/01/148 January 2014 | DIRECTOR APPOINTED MR STEVEN JOHN CLARKE |
| 08/01/148 January 2014 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CLARKE |
| 07/05/137 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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