Advanced company searchLink opens in new window

EMMETT FARMING GROUP LIMITED

Company number 06247666

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)
27 Oct 2017 AA Group of companies' accounts made up to 27 May 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
01 Feb 2017 AA Group of companies' accounts made up to 28 May 2016
22 Aug 2016 AP01 Appointment of David Alan Trumble as a director on 5 August 2016
08 May 2016 AP03 Appointment of Lisa Jayne Alcock as a secretary on 26 April 2016
04 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
04 May 2016 AD02 Register inspection address has been changed from City House 126-130 Hills Road Cambridge Cambridgeshire CB2 1RY to Emmett Uk Limited Washway Road Moulton Marsh Spalding Lincolnshire PE12 6LQ
01 Mar 2016 CH01 Director's details changed for Colin Sansbury Bailey on 1 March 2016
30 Dec 2015 AA Accounts for a dormant company made up to 30 May 2015
23 Sep 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 May 2015
01 Sep 2015 AP01 Appointment of Sarah Bailey as a director on 8 June 2015
21 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 29/05/2015
09 Jun 2015 CC04 Statement of company's objects
09 Jun 2015 MA Memorandum and Articles of Association
29 May 2015 SH20 Statement by Directors
29 May 2015 SH19 Statement of capital on 29 May 2015
  • GBP 1,000
29 May 2015 CAP-SS Solvency Statement dated 29/05/15
16 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2,001,000
10 Mar 2015 MR04 Satisfaction of charge 1 in full
21 Nov 2014 AA Accounts for a dormant company made up to 23 February 2014
06 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2,001,000
23 Dec 2013 AA Accounts for a dormant company made up to 23 February 2013
22 Aug 2013 MEM/ARTS Memorandum and Articles of Association
20 Aug 2013 CERTNM Company name changed tremayne & bailey holdings LIMITED\certificate issued on 20/08/13
  • RES15 ‐ Change company name resolution on 2013-07-31
20 Aug 2013 CONNOT Change of name notice