Advanced company searchLink opens in new window

EMBARK SERVICES LIMITED

Company number 02089815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2016 TM01 Termination of appointment of David James Jackman as a director on 30 September 2016
28 Sep 2016 AA Full accounts made up to 31 December 2015
21 Sep 2016 CH01 Director's details changed for Mr David White on 20 September 2016
22 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4,147,000
15 Jan 2016 CERTNM Company name changed the hornbuckle mitchell group LIMITED\certificate issued on 15/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-14
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 4,147,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
15 Sep 2015 TM02 Termination of appointment of George Mcgrady as a secretary on 23 July 2015
22 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3,147,000
28 Apr 2015 AP01 Appointment of Mr Robert Kelly Adams as a director
23 Apr 2015 AP01 Appointment of Mr Robert Kelly Adams as a director on 16 April 2015
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 August 2014
  • GBP 3,147,000
07 Jan 2015 AP01 Appointment of Mr Nigel John Webber as a director on 27 March 2014
07 Jan 2015 AP01 Appointment of Mr David John Etherington as a director on 27 March 2014
06 Jan 2015 AP03 Appointment of Mr George Mcgrady as a secretary on 30 September 2014
06 Jan 2015 AP01 Appointment of Mr Dudley Mark Hewitt Skinner as a director on 27 March 2014
02 Oct 2014 AA Full accounts made up to 31 December 2013
29 Aug 2014 TM02 Termination of appointment of John Leslie Kennedy as a secretary on 29 August 2014
02 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,647,000
26 Mar 2014 MORT MISC Mortgage miscellaneous - notice of removal of documents from company record
26 Nov 2013 AUD Auditor's resignation
30 Sep 2013 AA Full accounts made up to 31 December 2012
02 Sep 2013 TM01 Termination of appointment of Peter Green as a director
07 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
03 Jun 2013 AP01 Appointment of Mr Phillip Smith as a director