- Company Overview for ELGOL DEVELOPMENTS LTD (06059142)
- Filing history for ELGOL DEVELOPMENTS LTD (06059142)
- People for ELGOL DEVELOPMENTS LTD (06059142)
- Charges for ELGOL DEVELOPMENTS LTD (06059142)
- More for ELGOL DEVELOPMENTS LTD (06059142)
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 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 May 2012 | AR01 | Annual return made up to 12 April 2012 with full list of shareholders | |
11 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Apr 2011 | AR01 | Annual return made up to 12 April 2011 with full list of shareholders | |
12 Apr 2011 | TM01 | Termination of appointment of Patricia Walter as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Trefor Roberts as a director | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
25 Aug 2010 | AP03 | Appointment of Mr Alfred Edward Evans as a secretary | |
25 Aug 2010 | TM02 | Termination of appointment of Trefor Roberts as a secretary | |
25 Aug 2010 | AR01 | Annual return made up to 25 August 2010 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from Unit 12, Stable Yard Windsor Bridge Road Bath BA2 3AY on 19 August 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 19 January 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Patricia Mia Edge Walter on 19 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Trefor Rees Roberts on 19 January 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Alfred Edward Evans on 19 January 2010 | |
02 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Apr 2009 | 363a | Return made up to 19/01/09; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Feb 2008 | 363a | Return made up to 19/01/08; full list of members | |
04 Apr 2007 | 395 | Particulars of mortgage/charge | |
28 Mar 2007 | 225 | Accounting reference date shortened from 31/01/08 to 31/12/07 | |
22 Mar 2007 | 395 | Particulars of mortgage/charge |