- Company Overview for E M PAVING LIMITED (09201928)
- Filing history for E M PAVING LIMITED (09201928)
- People for E M PAVING LIMITED (09201928)
- Charges for E M PAVING LIMITED (09201928)
- More for E M PAVING LIMITED (09201928)
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) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
07 Feb 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
04 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with updates | |
10 Mar 2021 | PSC05 | Change of details for B S Eaton Limited as a person with significant control on 26 February 2021 | |
10 Mar 2021 | PSC07 | Cessation of Michael James Leeming as a person with significant control on 26 February 2021 | |
02 Feb 2021 | PSC04 | Change of details for Mr Michael James Leeming as a person with significant control on 2 February 2021 | |
02 Feb 2021 | AD01 | Registered office address changed from Charter House Sandford Street Lichfield WS13 6QA United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2 February 2021 | |
30 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
14 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with updates | |
27 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with updates | |
22 Mar 2019 | OC | S1096 Court Order to Rectify | |
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 2 March 2015
|
|
21 Dec 2018 | RP04AR01 | Second filing of the annual return made up to 3 September 2015 | |
21 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 03/09/2016 | |
19 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with updates | |
11 Sep 2018 | CH01 | Director's details changed for Mr Michael James Leeming on 11 September 2018 | |
10 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
29 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2018 | ANNOTATION |
Rectified SH06 was removed from the public register on 22/03/2019 pursuant to order of court.
|
|
13 Apr 2018 | ANNOTATION |
Rectified SH03 was removed from the public register on 22/03/2019 pursuant to order of court.
|