ELM RETAIL LTD

Company Documents

DateDescription
07/08/257 August 2025 Termination of appointment of Nathan Adrian Bevan as a director on 2025-08-01

View Document

10/07/2510 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

12/10/1712 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM LOWER FARM WHITGREAVE LANE WHITGREAVE STAFFORD ST18 9SP ENGLAND

View Document

06/01/176 January 2017 COMPANY NAME CHANGED EASY LIVING RETAIL KIDDERMINSTER LTD CERTIFICATE ISSUED ON 06/01/17

View Document

17/11/1617 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/07/158 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

12/05/1512 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL RICHARD GRIFFITHS / 01/05/2015

View Document

12/05/1512 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL GRIFFITHS / 01/05/2015

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM UNIT 10 WHITEBRIDGE ESTATE WHITEBRIDGE LANE STONE ST15 8LQ

View Document

03/03/153 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

22/03/1422 March 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED MOBILITY & LIFESTYLE KIDDERMINSTER LIMITED CERTIFICATE ISSUED ON 24/09/13

View Document

31/01/1331 January 2013 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