EMERALD RESOURCING LIMITED
Status | ACTIVE |
Company No. | 06964137 |
Category | Private Limited Company |
Incorporated | 16 Jul 2009 |
Age | 14 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
EMERALD RESOURCING LIMITED is an active private limited company with number 06964137. It was incorporated 14 years, 10 months, 17 days ago, on 16 July 2009. The company address is 10 Regents Place Regents Place 10 Regents Place Regents Place, Bolton, BL6 4PU.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Confirmation statement with no updates
Date: 11 Sep 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 21 Nov 2020
Action Date: 14 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Henry Hall
Termination date: 2020-11-14
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Confirmation statement with no updates
Date: 15 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 16 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Henry Hall
Appointment date: 2019-04-02
Documents
Confirmation statement with no updates
Date: 20 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2015
Action Date: 02 Sep 2015
Category: Address
Type: AD01
New address: 10 Regents Place Regents Place Lostock Bolton BL6 4PU
Change date: 2015-09-02
Old address: 4 Hilltop Fold Hindley Wigan Lancashire WN2 3LB
Documents
Accounts with accounts type total exemption small
Date: 27 May 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: 20 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 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: 09 Sep 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 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: 17 Sep 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Change person director company with change date
Date: 17 Sep 2012
Action Date: 12 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-12
Officer name: David Michael Hall
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 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: 19 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 13 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-14
Old address: 16 South Oak Lane Wilmslow Cheshire SK9 6AR
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david hall / 01/08/2009
Documents
Legacy
Date: 30 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010
Documents
Legacy
Date: 30 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 16/07/09-16/07/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed george henry hall
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david michael liall
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
639 BLOXWICH ROAD,WALSALL,WS3 2BQ
Number: | 06515107 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA
Number: | 02886062 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 SCUDERIA HOUSE NEWCOMBE DRIVE,SWINDON,SN2 1EG
Number: | 07567416 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASCOT HOUSE 246 COURT OAK ROAD,BIRMINGHAM,B32 2EG
Number: | 08648980 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PENNYCREST RESIDENTS ASSOCIATION LIMITED
2 PARK FARM,ARUNDEL,BN18 0AG
Number: | 02633502 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WILFRED OWEN CLOSE,LONDON,SW19 8SW
Number: | 11377477 |
Status: | ACTIVE |
Category: | Private Limited Company |