ELFORD DEMOLITION AND REMEDIATION LIMITED

Elford House Elford House, Wednesbury, WS10 7DZ, West Midlands, United Kingdom
StatusACTIVE
Company No.07522693
CategoryPrivate Limited Company
Incorporated09 Feb 2011
Age13 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

ELFORD DEMOLITION AND REMEDIATION LIMITED is an active private limited company with number 07522693. It was incorporated 13 years, 4 months, 11 days ago, on 09 February 2011. The company address is Elford House Elford House, Wednesbury, WS10 7DZ, West Midlands, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James George Mcguinness

Notification date: 2020-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aaron John Turner

Notification date: 2020-12-09

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Gerald Gill

Change date: 2020-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Philip Hewitt

Termination date: 2020-10-05

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Gerald Gill

Change date: 2020-08-14

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-14

Psc name: Mr Nigel Gerald Gill

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 09 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Gerald Gill

Change date: 2020-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-12

Officer name: Mr Stuart Philip Hewitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Legacy

Date: 13 May 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/02/2019

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/02/2018

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2018

Action Date: 09 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Gerald Gill

Change date: 2018-02-09

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2017

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE England

New address: Elford House Portway Road Wednesbury West Midlands WS10 7DZ

Documents

View document PDF

Resolution

Date: 05 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James George Mcguinness

Appointment date: 2017-07-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-26

Officer name: Mr Aaron John Turner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

New address: Swinford House Albion Street Brierley Hill West Midlands DY5 3EE

Old address: St David's Court Union Street Wolverhampton WV1 3JE

Documents

View document PDF

Legacy

Date: 14 Feb 2017

Action Date: 09 Feb 2017

Category: Return

Type: CS01

Description: 09/02/17 Statement of Capital gbp 50

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-14

Charge number: 075226930001

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Apr 2016

Category: Address

Type: AD03

New address: C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE

Documents

View document PDF

Change sail address company with new address

Date: 31 Mar 2016

Category: Address

Type: AD02

New address: C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-19

Old address: 33 Market Place Willenhall West Midlands WV13 2AA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Malcolm Vernon Owen

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Incorporation company

Date: 09 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.F. MCPHERSON & CO. LIMITED

C/O 180 ADVISORY SOLUTIONS LTD 2ND FLOOR, SUITE 148, CENTRAL CHAMBERS,GLASGOW,G2 6LY

Number:SC246942
Status:LIQUIDATION
Category:Private Limited Company

BSP-LLP MANAGEMENT LIMITED

C/O. MALDE & CO.,KENTON, HARROW,,HA3 0AN

Number:06582727
Status:ACTIVE
Category:Private Limited Company

ELESAN LTD

4 BOUNDARY ROAD BOUNDARY ROAD,SOUTHAMPTON,SO31 8DS

Number:11529738
Status:ACTIVE
Category:Private Limited Company

KAJAL PATEL LIMITED

181 WHITTON AVENUE EAST,GREENFORD,UB6 0QF

Number:08492987
Status:ACTIVE
Category:Private Limited Company

LIGHTWOOD BUILDS LTD

53 BELMORE AVENUE,HAYES,UB4 0RD

Number:11846012
Status:ACTIVE
Category:Private Limited Company

PVC EXTRUSION TOOLING LIMITED

UNIT 1A THE ACACIA BUILDING,MITCHELDEAN,GL17 0DD

Number:02966865
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source