- Company Overview for EMERGY LTD. (06128875)
- Filing history for EMERGY LTD. (06128875)
- People for EMERGY LTD. (06128875)
- More for EMERGY LTD. (06128875)
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 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
05 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Sep 2015 | TM02 | Termination of appointment of Stephen Derrick Toole as a secretary on 25 September 2015 | |
29 Sep 2015 | AP03 | Appointment of Mr Simon John Carter as a secretary on 25 September 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Stephen Derrick Toole as a director on 12 November 2014 | |
18 Jun 2014 | AD01 | Registered office address changed from Beansheaf Farmhouse, Bourne Close, Calcot Reading Berkshire RG31 7BW on 18 June 2014 | |
29 Apr 2014 | TM01 | Termination of appointment of Kathryn Anderson as a director | |
27 Feb 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH01 | Director's details changed for Nicholas David Leslie Sweet on 27 February 2014 | |
27 Feb 2014 | CH01 | Director's details changed for Kathryn Anderson on 27 February 2014 | |
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 27 February 2012 with full list of shareholders | |
09 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Mar 2011 | AR01 | Annual return made up to 27 February 2011 with full list of shareholders | |
02 Mar 2011 | CH01 | Director's details changed for Kathryn Anderson on 1 January 2011 | |
28 Feb 2011 | CH03 | Secretary's details changed for Mr Stephen Derrick Toole on 28 February 2011 | |
28 Feb 2011 | CH01 | Director's details changed for Nicholas David Leslie Sweet on 28 February 2011 | |
28 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
28 Feb 2011 | AD02 | Register inspection address has been changed | |
18 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 27 February 2010 with full list of shareholders |