Advanced company searchLink opens in new window

ELBERT WURLINGS (NO.2) LIMITED

Company number 06651985

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)
06 Aug 2024 CS01 Confirmation statement made on 21 July 2024 with no updates
03 May 2024 AD01 Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ to Building 1 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on 3 May 2024
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
24 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 30 June 2022
22 Aug 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 June 2021
28 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
25 May 2021 AA Micro company accounts made up to 30 June 2020
27 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
26 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
30 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
01 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
01 Aug 2017 PSC01 Notification of Trevor Roderick Shipton as a person with significant control on 6 April 2016
13 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
15 Jun 2015 AP01 Appointment of Mr Trevor Roderick Shipton as a director on 28 May 2015
15 Jun 2015 AD01 Registered office address changed from Unit D the Business Centre Faringdon Avenue Romford Essex RM3 8EN to 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 15 June 2015
15 Jun 2015 TM01 Termination of appointment of Eugene Patrick Flannery as a director on 28 May 2015
15 Jun 2015 MR04 Satisfaction of charge 1 in full