ELBOW ROOM PROJECTS

Company Documents

DateDescription
15/11/1615 November 2016 DISS40 (DISS40(SOAD))

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

03/11/153 November 2015 07/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/12/149 December 2014 07/10/14 NO MEMBER LIST

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
REAR OF 83 CRWYS ROAD
CATHAYS
CARDIFF
CARDIFF
CF24 4NF

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN WARRILOW

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WARRILOW

View Document

04/11/134 November 2013 07/10/13 NO MEMBER LIST

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

23/10/1223 October 2012 07/10/12 NO MEMBER LIST

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIA HAFWEN METCALFE / 04/03/2011

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD WARRILOW / 04/03/2011

View Document

10/11/1110 November 2011 07/10/11 NO MEMBER LIST

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CINZIA MUTIGLI / 04/03/2011

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH PACE

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY TRACY SIMPSON

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR JOHN LEONARD WARRILOW

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR TRACY SIMPSON

View Document

31/03/1131 March 2011 REGISTERED OFFICE CHANGED ON 31/03/2011 FROM PRINCIPAL HOUSE 49 REGENT STREET WREXHAM LL11 1PF

View Document

16/03/1116 March 2011

View Document

07/10/107 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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