Advanced company searchLink opens in new window

ELMSTEAD MECHANICAL LIMITED

Company number 04643879

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)
04 Dec 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
06 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
31 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
25 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
16 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
15 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1,000
24 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
20 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
01 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Jan 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
20 May 2010 AD01 Registered office address changed from 47a London Road Sevenoaks Kent TN13 1AR on 20 May 2010
10 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Ian Paul Garrett on 10 February 2010
10 Feb 2010 CH01 Director's details changed for Christopher John Sharp on 10 February 2010
14 Jan 2010 AA Total exemption full accounts made up to 31 July 2009
04 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,000
18 Mar 2009 287 Registered office changed on 18/03/2009 from regis house, 42B homesdale road bromley kent BR2 9LD
23 Jan 2009 AA Total exemption full accounts made up to 31 July 2008
22 Jan 2009 363a Return made up to 22/01/09; full list of members