ELMSWELL CONTRACTORS 2006 LIMITED
Status | ACTIVE |
Company No. | 05872818 |
Category | Private Limited Company |
Incorporated | 11 Jul 2006 |
Age | 17 years, 9 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ELMSWELL CONTRACTORS 2006 LIMITED is an active private limited company with number 05872818. It was incorporated 17 years, 9 months, 16 days ago, on 11 July 2006. The company address is Stable Lodge Valley Lane Stable Lodge Valley Lane, Stowmarket, IP14 3BE, Suffolk.
Company Fillings
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Resolution
Date: 13 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person secretary company with name date
Date: 30 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-03-29
Officer name: Mrs Sarah-Jo Evans
Documents
Termination secretary company with name termination date
Date: 30 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-29
Officer name: John Charles Richard Perry
Documents
Confirmation statement with updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 18 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mrs Sarah-Jo Evans
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Change registered office address company with date old address
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-11
Old address: Croft House Valley Lane Great Finborough Stowmarket Suffolk IP14 3BG
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 06 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 06 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-06
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-05
Officer name: Mrs Sarah-Jo Evans
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 05 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Frank Mcginty
Change date: 2010-06-05
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 14/07/2009 from opus house elm farm park great green thurston bury st edmunds suffolk IP31 3SH
Documents
Legacy
Date: 25 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Dec 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 31/03/07
Documents
Legacy
Date: 02 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/07/07; full list of members
Documents
Legacy
Date: 26 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 26/07/07 from: the beeches, 30 bridge street thetford norfolk IP24 3AG
Documents
Legacy
Date: 08 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 28 Sep 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elmswell contractors (holdings) LIMITED\certificate issued on 28/09/06
Documents
Some Companies
50 CLIFTON DOWN ROAD,BRISTOL,BS8 4AH
Number: | 09054321 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER WINTERAGE FARM COTTAGE WINTERAGE LANE,FOLKESTONE,CT18 8JS
Number: | 11624640 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ST THOMAS STREET,WEYMOUTH,DT4 8EQ
Number: | 05304857 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHEY HOUSE,CROWTHORNE,RG45 7AW
Number: | 10533390 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY GLADE MANAGEMENT CO LIMITED
3 SURREY ROAD,BOURNEMOUTH,BH4 9AH
Number: | 08665025 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 01750623 |
Status: | ACTIVE |
Category: | Private Limited Company |