Advanced company searchLink opens in new window

EMMAUS GLOUCESTERSHIRE

Company number 03489376

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)
02 Feb 2010 CH01 Director's details changed for Peter Henry Boxall on 2 February 2010
29 Jan 2010 MISC Duplicate appointment of director
27 Jan 2010 TM01 Termination of appointment of John Noble as a director
03 Nov 2009 AA Total exemption full accounts made up to 30 June 2009
22 Sep 2009 288a Director appointed michael heap
30 Jan 2009 363a Annual return made up to 06/01/09
14 Oct 2008 AA Full accounts made up to 30 June 2008
30 Jan 2008 363a Annual return made up to 06/01/08
15 Nov 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Company buisiness 30/10/07
15 Nov 2007 288a New director appointed
15 Nov 2007 AA Full accounts made up to 30 June 2007
02 Apr 2007 288a New director appointed
26 Mar 2007 288b Secretary resigned
26 Mar 2007 288a New secretary appointed
02 Mar 2007 395 Particulars of mortgage/charge
07 Feb 2007 363s Annual return made up to 06/01/07
  • 363(288) ‐ Director's particulars changed;director resigned
19 Jan 2007 AA Full accounts made up to 30 June 2006
12 Apr 2006 AA Full accounts made up to 30 June 2005
14 Mar 2006 288a New director appointed
14 Mar 2006 363s Annual return made up to 06/01/06
14 Mar 2006 288b Director resigned
14 Mar 2006 288b Director resigned
28 Apr 2005 AA Full accounts made up to 30 June 2004
07 Mar 2005 363s Annual return made up to 06/01/05
16 Apr 2004 AA Full accounts made up to 30 June 2003