THE ENGINEERING EQUIPMENT AND MATERIALS USERS ASSOCIATION
Company number 00477838
- Company Overview for THE ENGINEERING EQUIPMENT AND MATERIALS USERS ASSOCIATION (00477838)
- Filing history for THE ENGINEERING EQUIPMENT AND MATERIALS USERS ASSOCIATION (00477838)
- People for THE ENGINEERING EQUIPMENT AND MATERIALS USERS ASSOCIATION (00477838)
- More for THE ENGINEERING EQUIPMENT AND MATERIALS USERS ASSOCIATION (00477838)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2021 | AD01 | Registered office address changed from 16-18 Black Friars Lane London EC4V 6EB England to Leytonstone House 3 Hanbury Drive London E11 1GA on 14 July 2021 | |
30 Dec 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
23 Nov 2020 | AP01 | Appointment of Mr Peter Kerkhof as a director on 12 November 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Paul Wilson as a director on 24 June 2020 | |
25 Jun 2020 | PSC07 | Cessation of Paul Wilson as a person with significant control on 24 June 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
11 Dec 2019 | AA | Accounts for a small company made up to 30 June 2019 | |
03 Dec 2019 | PSC07 | Cessation of Simon Richard Mann as a person with significant control on 29 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Simon Richard Mann as a director on 29 November 2019 | |
26 Nov 2019 | PSC01 | Notification of Richard James Davies as a person with significant control on 14 November 2019 | |
26 Nov 2019 | PSC01 | Notification of Ian Parke as a person with significant control on 14 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Richard James Davies as a director on 14 November 2019 | |
26 Nov 2019 | AP01 | Appointment of Mr Ian Parke as a director on 14 November 2019 | |
30 May 2019 | TM01 | Termination of appointment of Monica Pauline Proctor as a director on 22 May 2019 | |
08 Jan 2019 | AP01 | Appointment of Mr David Bright as a director on 1 January 2019 | |
13 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
11 Jan 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
08 Jun 2017 | CH01 | Director's details changed for Mr Stuart Turner on 8 June 2017 | |
23 Dec 2016 | AP01 | Appointment of Ms Monica Pauline Proctor as a director on 21 December 2016 | |
21 Dec 2016 | AA | Accounts for a small company made up to 30 June 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
15 Dec 2016 | AD01 | Registered office address changed from 16 Mark Lane Black Friars Lane London EC4V 6EB England to 16-18 Black Friars Lane Black Friars Lane London EC4V 6EB on 15 December 2016 |