Advanced company searchLink opens in new window

EMC HYCAL LIMITED

Company number 06147272

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)
09 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 Mar 2014 CH01 Director's details changed for Mr Mark Anthony Steele Henson on 1 January 2014
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
28 Mar 2011 CH01 Director's details changed for Mr Mark Anthony Steele Henson on 28 March 2011
28 Mar 2011 CH03 Secretary's details changed for Mr John Frederick Higley on 28 March 2011
28 Mar 2011 CH01 Director's details changed for Dr Ronald Michael Henson on 28 March 2011
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
30 Mar 2010 AD03 Register(s) moved to registered inspection location
30 Mar 2010 AD02 Register inspection address has been changed
13 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Dec 2009 AD01 Registered office address changed from Castle Works, Castle Trading Estate, Stafford Staffordshire ST16 2ET on 2 December 2009
31 Mar 2009 363a Return made up to 08/03/09; full list of members
09 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Apr 2008 363a Return made up to 08/03/08; full list of members
20 Jun 2007 395 Particulars of mortgage/charge