- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-03
|