Advanced company searchLink opens in new window

ELMWOOD VEHICLES LIMITED

Company number 05191000

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)
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