Advanced company searchLink opens in new window

EMBEE HOLDINGS LIMITED

Company number 06396846

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)
05 Mar 2018 CH01 Director's details changed for Robert Serioj Bazil on 26 February 2018
14 Dec 2017 AA Group of companies' accounts made up to 30 April 2017
13 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
02 Nov 2017 AP01 Appointment of Mr Leslie Joseph Finucane as a director on 9 October 2017
02 Nov 2017 AP01 Appointment of Mr Matthew Charles Belliere as a director on 9 October 2017
02 Nov 2017 CH01 Director's details changed for Mr Guy James Belliere on 9 October 2017
11 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
31 Aug 2016 AA Group of companies' accounts made up to 30 April 2016
20 Oct 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 15,000
18 Sep 2015 AA Group of companies' accounts made up to 30 April 2015
11 Nov 2014 AA Group of companies' accounts made up to 30 April 2014
21 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 15,000
08 Apr 2014 TM01 Termination of appointment of Alan Warner as a director
28 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 15,000
18 Oct 2013 AA Group of companies' accounts made up to 30 April 2013
12 Nov 2012 AA Group of companies' accounts made up to 30 April 2012
17 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
24 Nov 2011 AA Group of companies' accounts made up to 30 April 2011
31 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
31 Oct 2011 CH01 Director's details changed for Guy James Belliere on 11 October 2011
20 Jun 2011 MISC Section 519
20 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
11 Oct 2010 AA Group of companies' accounts made up to 30 April 2010
07 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1