EMERALD RESTORATIONS LIMITED

Yare House Yare House, Norwich, NR1 1RY, Norfolk, England
StatusACTIVE
Company No.07852393
CategoryPrivate Limited Company
Incorporated18 Nov 2011
Age12 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

EMERALD RESTORATIONS LIMITED is an active private limited company with number 07852393. It was incorporated 12 years, 6 months, 15 days ago, on 18 November 2011. The company address is Yare House Yare House, Norwich, NR1 1RY, Norfolk, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-26

Psc name: Mr Milo Long

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandra Dawn Long

Notification date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 18 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milo Long

Change date: 2020-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2020

Action Date: 18 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Milo Long

Change date: 2020-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Address

Type: AD01

Old address: 97 Yarmouth Road Norwich Norfolk NR7 0HF England

New address: Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY

Change date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Nov 2019

Action Date: 18 Nov 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-11-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Nov 2019

Action Date: 18 Nov 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-11-18

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Milo Long

Change date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milo Long

Change date: 2019-10-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-16

Psc name: Mr Milo Long

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2019

Action Date: 16 Oct 2019

Category: Address

Type: AD01

New address: 97 Yarmouth Road Norwich Norfolk NR7 0HF

Old address: , C/O Vfm.Accounting, 8 Fitzmaurice Court, Valleyside, Wymondham, Norfolk, NR18 0NN

Change date: 2019-10-16

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2012

Action Date: 18 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milo Long

Change date: 2012-11-18

Documents

View document PDF

Incorporation company

Date: 18 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DKH LIMITED

PO BOX 16,PRESTON,PR2 2TS

Number:01151980
Status:ACTIVE
Category:Private Limited Company

INNOVATION SMART LTD

16 BROADSTONE AVENUE,OLDHAM,OL4 2LG

Number:11394713
Status:ACTIVE
Category:Private Limited Company

INTEGRAL PROJECTS (UK) LIMITED

ALEXANDER HOUSE WATERS EDGE BUSINESS PARK,STOKE ON TRENT,ST4 4DB

Number:04825439
Status:LIQUIDATION
Category:Private Limited Company

M & S WINDOWS (WITNEY) LIMITED

22B HIGH STREET,OXFORDSHIRE,OX28 6RB

Number:03953943
Status:ACTIVE
Category:Private Limited Company

PILLAR OVERSEAS HOLDINGS LIMITED

HONEYWELL HOUSE,BRACKNELL,RG12 1EB

Number:00536930
Status:ACTIVE
Category:Private Limited Company

PURPLE PARTNERS LIMITED

2 THE QUADRANGLE,WELWYN GARDEN CITY,AL8 6SG

Number:10768035
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