Advanced company searchLink opens in new window

EMPINGHAM LIMITED

Company number 04111298

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)
16 Jul 2018 CH01 Director's details changed for Mr Andrew James Voss on 16 July 2018
16 Jul 2018 CH01 Director's details changed for Mr Peter Timothy Mcguinness on 16 July 2018
16 Jul 2018 PSC05 Change of details for Bluestone Credit Management Limited as a person with significant control on 16 July 2018
16 Jul 2018 AD01 Registered office address changed from Derwent House 150 Arundel Gate Sheffield South Yorkshire S1 2FN to Westgate House 60 Charter Row Sheffield SF1 3FZ on 16 July 2018
06 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
12 Mar 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/17
12 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
12 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
27 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
05 Apr 2017 AA Audit exemption subsidiary accounts made up to 30 June 2016
06 Mar 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/16
06 Mar 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/16
06 Mar 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/16
01 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
27 Jul 2016 TM01 Termination of appointment of Mark Anthony Bailey as a director on 8 July 2016
28 Jun 2016 TM01 Termination of appointment of Kenneth William Maynard as a director on 18 May 2016
04 May 2016 AA Total exemption full accounts made up to 30 June 2015
08 Mar 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/15
08 Mar 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/15
08 Mar 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/15
29 Jan 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
08 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 125
07 Dec 2015 CH01 Director's details changed for Mark Anthony Bailey on 2 April 2015
09 Jun 2015 AD02 Register inspection address has been changed from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom to Melbourne House, 44-46 Aldwych London WC2B 4LL
09 Jun 2015 AP03 Appointment of Mrs Emily Bourke as a secretary on 8 June 2015