Advanced company searchLink opens in new window

E M PAVING LIMITED

Company number 09201928

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)
12 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
07 Jun 2017 AA Accounts for a small company made up to 31 December 2016
10 Feb 2017 AD01 Registered office address changed from , the Coach House Charter House, Sandford Street, Lichfield, Staffordshire, WS13 6QA to Charter House Sandford Street Lichfield WS13 6QA on 10 February 2017
27 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/12/2018.
09 Jun 2016 AA Accounts for a small company made up to 31 December 2015
02 Mar 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
14 Dec 2015 TM01 Termination of appointment of Raymond Anthony Harris as a director on 2 December 2015
14 Dec 2015 TM01 Termination of appointment of Howard Robert Grant as a director on 2 December 2015
14 Dec 2015 AP01 Appointment of Mr Oliver Stewart Charles Eaton as a director on 2 December 2015
14 Dec 2015 MR04 Satisfaction of charge 092019280001 in full
09 Dec 2015 MR01 Registration of charge 092019280002, created on 2 December 2015
30 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,075
  • ANNOTATION Clarification a second filed AR01 was registered on 21/12/2018.
02 Dec 2014 AP01 Appointment of Sarah Jayne Leeming as a director on 1 December 2014
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 879
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2014 AD01 Registered office address changed from , the Coach House Carter House, Sandford Street, Lichfield, Staffordshire, WS13 6QA, England to Charter House Sandford Street Lichfield WS13 6QA on 23 October 2014
19 Oct 2014 AP01 Appointment of Mr Howard Grant as a director on 17 October 2014
19 Oct 2014 AP01 Appointment of Mr Michael James Leeming as a director on 17 October 2014
17 Oct 2014 AD01 Registered office address changed from , 3 Waterfront Business Park, Dudley Road, Brierley Hill, West Midlands, DY5 1LX, United Kingdom to Charter House Sandford Street Lichfield WS13 6QA on 17 October 2014
16 Oct 2014 MR01 Registration of charge 092019280001, created on 10 October 2014
23 Sep 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 102.00
03 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-03
  • GBP 3.7