- Company Overview for ELMWOOD VEHICLES LIMITED (05191000)
- Filing history for ELMWOOD VEHICLES LIMITED (05191000)
- People for ELMWOOD VEHICLES LIMITED (05191000)
- Charges for ELMWOOD VEHICLES LIMITED (05191000)
- More for ELMWOOD VEHICLES LIMITED (05191000)
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) |
---|---|---|---|
21 May 2024 | CH01 | Director's details changed for Mr Toby Spencer on 21 May 2024 | |
21 May 2024 | CH01 | Director's details changed for Claire Michelle Spencer on 21 May 2024 | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
03 Aug 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
24 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Jan 2023 | AD01 | Registered office address changed from Salatin House 19 Cedar Road Sutton SM2 5DA England to C/O Brebners 1 Suffolk Way Sevenoaks Kent TN13 1YL on 16 January 2023 | |
01 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
01 Mar 2022 | AA | Micro company accounts made up to 31 May 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
29 Jul 2021 | CH01 | Director's details changed for Mr Toby Spencer on 29 July 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Claire Michelle Spencer on 29 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Mr Toby Spencer as a person with significant control on 29 July 2021 | |
21 Jul 2021 | CH01 | Director's details changed for Mr Toby Spencer on 21 July 2021 | |
21 Jul 2021 | CH01 | Director's details changed for Claire Michelle Spencer on 21 July 2021 | |
21 Jul 2021 | PSC04 | Change of details for Mr Toby Spencer as a person with significant control on 21 July 2021 | |
21 Jul 2021 | AD01 | Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 21 July 2021 | |
26 Apr 2021 | MR01 | Registration of charge 051910000002, created on 24 April 2021 | |
17 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Toby Spencer on 12 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Claire Michelle Spencer on 12 September 2019 | |
16 Sep 2019 | PSC04 | Change of details for Mr Toby Spencer as a person with significant control on 16 September 2019 | |
16 Sep 2019 | CH01 | Director's details changed for Mr Toby Spencer on 16 September 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates |