- Company Overview for EMCOR (UK) LIMITED (02353544)
- Filing history for EMCOR (UK) LIMITED (02353544)
- People for EMCOR (UK) LIMITED (02353544)
- Charges for EMCOR (UK) LIMITED (02353544)
- More for EMCOR (UK) LIMITED (02353544)
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) |
---|---|---|---|
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Jan 2017 | AP01 | Appointment of Maxine Lum Mauricio as a director on 31 December 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Sheldon Cammaker as a director on 31 December 2016 | |
17 Nov 2016 | MR04 | Satisfaction of charge 8 in full | |
17 Nov 2016 | MR04 | Satisfaction of charge 7 in full | |
17 Nov 2016 | MR04 | Satisfaction of charge 9 in full | |
17 Nov 2016 | MR04 | Satisfaction of charge 10 in full | |
23 Aug 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
15 Jul 2016 | CH01 | Director's details changed for Keith Chanter on 15 July 2016 | |
07 May 2016 | AA | Full accounts made up to 31 December 2015 | |
16 Feb 2016 | AP01 | Appointment of Mr Sheldon Cammaker as a director on 15 February 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Mark Pompa as a director on 15 February 2016 | |
23 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
|
|
29 May 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
26 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
09 Aug 2013 | TM01 | Termination of appointment of Nicholas Morris as a director | |
10 May 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
07 Jan 2013 | AP01 | Appointment of Mr Christopher John Howse as a director | |
03 Dec 2012 | AD01 | Registered office address changed from 1 Thameside Centre Kew Bridge Road Kew Bridge Middlesex TW8 0HF on 3 December 2012 | |
03 Oct 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
24 Sep 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
14 Mar 2012 | TM01 | Termination of appointment of Frank Macinnis as a director | |
14 Mar 2012 | AP01 | Appointment of Mr Anthony J Guzzi as a director |