R B EMERSON LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Appointment of Mr Scott Withrington as a director on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Mr Alistair Blowes as a director on 2025-01-09

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

11/11/2411 November 2024 Accounts for a medium company made up to 2024-03-31

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

20/01/2320 January 2023 Full accounts made up to 2022-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

03/12/213 December 2021 Full accounts made up to 2021-03-31

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

19/11/1919 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

04/12/184 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW CASEY / 04/12/2018

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/01/1429 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/01/1310 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK ADAMS / 25/04/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERBERT MADDOCKS / 25/04/2012

View Document

28/05/1228 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CASEY / 25/04/2012

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CASEY / 25/04/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HERBERT MADDOCKS / 01/05/2012

View Document

21/02/1221 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FREDERICK ADAMS / 14/12/2010

View Document

20/01/1020 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

06/01/106 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR PETER JOHNSON

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/08/0819 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/03/0817 March 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/01/0721 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 04/01/06; NO CHANGE OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

30/12/0330 December 2003 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 120 LEMAN STREET LONDON E1 8EU

View Document

31/07/0231 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/07/0229 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0228 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

13/02/0113 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/06/0012 June 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/09/992 September 1999 NEW SECRETARY APPOINTED

View Document

02/09/992 September 1999 SECRETARY RESIGNED

View Document

01/08/991 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/9928 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9918 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/04/9930 April 1999 REGISTERED OFFICE CHANGED ON 30/04/99 FROM: CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BU

View Document

27/04/9927 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/09/9620 September 1996 S386 DISP APP AUDS 13/09/96

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 ALTER MEM AND ARTS 19/03/96

View Document

02/04/962 April 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 21/03/96

View Document

02/04/962 April 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/03/9627 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: 133 HOUNDSDITCH LONDON EC3A 7AH

View Document

23/01/9623 January 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 REGISTERED OFFICE CHANGED ON 10/11/95 FROM: 7 CHURCH ROAD SHOEBURYNESS SOUTHEND-ON-SEA ESSEX SS3 9ET

View Document

10/11/9510 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/08/9510 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 04/01/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/02/9322 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 04/01/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 REGISTERED OFFICE CHANGED ON 13/01/92

View Document

13/01/9213 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/08/9122 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

22/08/9122 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/01/9114 January 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

14/06/9014 June 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

06/03/906 March 1990 NEW DIRECTOR APPOINTED

View Document

14/02/9014 February 1990 ADOPT MEM AND ARTS 12/01/90

View Document

12/02/9012 February 1990 ARTICLES OF ASSOCIATION

View Document

13/04/8913 April 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 16/02/88; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

03/01/873 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/05/867 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/05/867 May 1986 RETURN MADE UP TO 01/04/86; FULL LIST OF MEMBERS

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