Advanced company searchLink opens in new window

ELLERBY DELUXE LTD

Company number 09203045

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)
21 Jun 2018 PSC07 Cessation of Karol David Niemiec as a person with significant control on 5 April 2018
21 Jun 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 12 June 2018
21 Jun 2018 PSC01 Notification of Robert Brian Milius as a person with significant control on 12 June 2018
21 Jun 2018 AD01 Registered office address changed from 7 Telfords Close Corby NN17 1BF United Kingdom to 17 Edmonton Close Worcester WR2 4DQ on 21 June 2018
21 Jun 2018 AP01 Appointment of Mr Robert Brian Milius as a director on 12 June 2018
21 Jun 2018 TM01 Termination of appointment of Karol David Niemiec as a director on 5 April 2018
21 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
21 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
07 Mar 2018 PSC01 Notification of Karol Niemiec as a person with significant control on 27 February 2018
07 Mar 2018 PSC07 Cessation of Christopher Hart as a person with significant control on 27 February 2018
07 Mar 2018 AP01 Appointment of Mr Karol Niemiec as a director on 27 February 2018
07 Mar 2018 AD01 Registered office address changed from 33 Torksey Close Corby NN18 9PL United Kingdom to 7 Telfords Close Corby NN17 1BF on 7 March 2018
07 Mar 2018 TM01 Termination of appointment of Christopher Hart as a director on 27 February 2018
11 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
09 Jun 2017 AA Micro company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
09 May 2016 AP01 Appointment of Christopher Hart as a director on 26 April 2016
06 May 2016 AD01 Registered office address changed from 40 Langdale Grove Corby NN17 2DG United Kingdom to 33 Torksey Close Corby NN18 9PL on 6 May 2016
06 May 2016 TM01 Termination of appointment of Paul Cristea as a director on 26 April 2016
31 Mar 2016 AA Micro company accounts made up to 30 September 2015
27 Nov 2015 AP01 Appointment of Paul Cristea as a director on 9 November 2015
27 Nov 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 40 Langdale Grove Corby NN17 2DG on 27 November 2015
27 Nov 2015 TM01 Termination of appointment of James Smith as a director on 9 November 2015
10 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
10 Jun 2015 AP01 Appointment of James Smith as a director on 3 June 2015