- Company Overview for EMDALE CONSTRUCTION LTD (03009732)
- Filing history for EMDALE CONSTRUCTION LTD (03009732)
- People for EMDALE CONSTRUCTION LTD (03009732)
- Charges for EMDALE CONSTRUCTION LTD (03009732)
- More for EMDALE CONSTRUCTION LTD (03009732)
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) |
---|---|---|---|
24 Jan 2019 | CH01 | Director's details changed for Mr Colin Michael Pharaoh on 24 January 2019 | |
24 Jan 2019 | CH03 | Secretary's details changed for Tracy Elizabeth Pharaoh on 24 January 2019 | |
04 May 2018 | CH01 | Director's details changed for Mr Colin Michael Pharaoh on 30 March 2018 | |
04 May 2018 | PSC04 | Change of details for Mr Colin Michael Pharaoh as a person with significant control on 30 March 2018 | |
04 May 2018 | PSC05 | Change of details for Environment Solutions Limited as a person with significant control on 30 March 2018 | |
28 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
15 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
18 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2015 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
31 Jan 2017 | AD01 | Registered office address changed from . Henham Road Elsenham Bishop's Stortford Essex CM22 6DH to . Hall Road Elsenham Bishop's Stortford Essex CM22 6FL on 31 January 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
18 May 2015 | CH03 | Secretary's details changed for Tracy Elizabeth Pharaoh on 27 February 2015 | |
18 May 2015 | CH01 | Director's details changed for Colin Michael Pharaoh on 27 February 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
13 Jul 2012 | AA01 | Change of accounting reference date | |
07 Feb 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders |