Advanced company searchLink opens in new window

EMERTON GROUP LTD

Company number 04401646

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)
06 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
11 Mar 2024 CERTNM Company name changed tollhouse electrical and security LTD\certificate issued on 11/03/24
  • RES15 ‐ Change company name resolution on 2024-02-11
11 Mar 2024 CONNOT Change of name notice
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
21 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
10 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
08 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
07 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
09 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Apr 2019 AD01 Registered office address changed from 3 Crescent Road Warley Brentwood Essex CM14 5JA England to 3 Hospital Cottages Crescent Road Warley Brentwood Essex CM14 5JA on 26 April 2019
26 Apr 2019 AD01 Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 3 Crescent Road Warley Brentwood Essex CM14 5JA on 26 April 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AD01 Registered office address changed from 71 Hitchin Road Shefford Beds SG17 5JB to 42 High Street Flitwick Bedford MK45 1DU on 14 April 2016
13 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
13 Apr 2016 TM02 Termination of appointment of Sarah Jane Robinson as a secretary on 18 January 2016
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2