EMW GROUP LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Termination of appointment of Joy Vollans as a director on 2023-09-28

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023 Resolutions

View Document

09/03/239 March 2023 Memorandum and Articles of Association

View Document

09/03/239 March 2023 Appointment of Karen Young as a director on 2023-03-07

View Document

09/03/239 March 2023 Termination of appointment of Simon James Arkell as a director on 2023-03-07

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

09/03/219 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/219 March 2021 ALTER ARTICLES 16/02/2021

View Document

09/03/219 March 2021 ARTICLES OF ASSOCIATION

View Document

01/03/211 March 2021 16/02/21 STATEMENT OF CAPITAL GBP 33554.4

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED JAMES HARRY GEARY

View Document

12/02/2112 February 2021 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SOUL

View Document

02/12/202 December 2020 12/11/20 STATEMENT OF CAPITAL GBP 33349.80

View Document

02/12/202 December 2020 ALTER ARTICLES 11/11/2020

View Document

02/12/202 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/202 December 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

18/02/2018 February 2020 SUB-DIVISION 30/01/20

View Document

17/02/2017 February 2020 ADOPT ARTICLES 30/01/2020

View Document

17/02/2017 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED JOSEPH EDWARD SOUL

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN MORRIS

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR IAN MABBUTT

View Document

12/02/2012 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 33554.4

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR SIMON JAMES ARKELL

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR NICHOLAS GEOFFREY LLOYD

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

16/01/1916 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

11/10/1811 October 2018 CORPORATE SECRETARY APPOINTED EMW SECRETARIES LIMITED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY IAN ZANT BOER

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED IAN DAVID MABBUTT

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN ZANT BOER

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MRS JOY VOLLANS

View Document

02/03/162 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WINFIELD

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EYTON-JONES

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/03/122 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/03/117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT EYTON JONES / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN ZANT BOER / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ZANT BOER / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MORRIS / 01/10/2009

View Document

06/05/096 May 2009 COMPANY NAME CHANGED EYTON MORRIS WINFIELD LIMITED CERTIFICATE ISSUED ON 07/05/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

01/03/081 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: ELEANOR HOUSE QUEENSWOOD OFFICE PARK NORTHAMPTON NN4 7JJ

View Document

19/03/0719 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

22/02/0022 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

25/05/9725 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

19/05/9719 May 1997 S369(4) SHT NOTICE MEET 12/05/97

View Document

14/03/9714 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9714 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/967 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 NEW DIRECTOR APPOINTED

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

20/02/9620 February 1996 SECRETARY RESIGNED

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 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