Advanced company searchLink opens in new window

EAST MANCHESTER BUILDERS COMPANY LIMITED

Company number 02982086

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)
22 Oct 2004 363s Return made up to 21/10/04; full list of members
22 Oct 2004 363(288) Director's particulars changed
22 Dec 2003 AA Total exemption small company accounts made up to 31 October 2003
13 Oct 2003 363s Return made up to 21/10/03; full list of members
26 Apr 2003 AA Total exemption small company accounts made up to 31 October 2002
10 Oct 2002 363s Return made up to 21/10/02; full list of members
01 May 2002 AA Total exemption small company accounts made up to 31 October 2001
17 Oct 2001 363s Return made up to 21/10/01; full list of members
12 Sep 2001 287 Registered office changed on 12/09/01 from: 105 moss road stretford manchester M32 0AY
25 Jul 2001 AA Total exemption small company accounts made up to 31 October 2000
02 Mar 2001 AA Accounts for a small company made up to 31 October 1999
19 Oct 2000 363s Return made up to 21/10/00; full list of members
20 Oct 1999 363s Return made up to 21/10/99; full list of members
03 Sep 1999 AA Accounts for a small company made up to 31 October 1998
24 Jan 1999 363s Return made up to 21/10/98; no change of members
14 Jul 1998 AA Accounts for a small company made up to 31 October 1997
23 Oct 1997 363s Return made up to 21/10/97; full list of members
07 Jul 1997 AA Accounts for a small company made up to 31 October 1996
25 Oct 1996 AA Accounts for a small company made up to 31 October 1995
24 Oct 1996 363s Return made up to 21/10/96; full list of members
19 Oct 1995 363s Return made up to 21/10/95; full list of members
01 Mar 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
07 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
07 Nov 1994 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed