THE ELM TREE (ELMTON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
16/08/2416 August 2024 | Registered office address changed from 6C Napier Court Barlborough Chesterfield S43 4PZ England to The Elm Tree Elmton Worksop S80 4LS on 2024-08-16 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/10/2114 October 2021 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
31/01/2131 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | REGISTERED OFFICE CHANGED ON 01/07/2020 FROM HENRY MORGAN HOUSE INDUSTRY ROAD CARLTON BARNSLEY SOUTH YORKSHIRE S71 3PQ |
01/07/201 July 2020 | PREVEXT FROM 28/02/2020 TO 30/06/2020 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
13/11/1713 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068281950002 |
03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068281950001 |
12/09/1712 September 2017 | 28/02/17 UNAUDITED ABRIDGED |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
04/03/164 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
26/02/1526 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
27/02/1327 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
24/08/1224 August 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
07/03/127 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
24/10/1124 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/04/1114 April 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
12/04/1112 April 2011 | REGISTERED OFFICE CHANGED ON 12/04/2011 FROM C/O INNSCRIBE 14 MILL STREET BRADFORD WEST YORKSHIRE BD1 4AB UNITED KINGDOM |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES NORFOLK / 01/10/2009 |
10/03/1010 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MICHELLE NORFOLK / 01/10/2009 |
10/03/1010 March 2010 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM SUITE 18 BAILDON MILLS NORTHGATE BAILDON SHIPLEY WEST YORKSHIRE BD17 6JX |
10/03/1010 March 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
24/02/0924 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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