Advanced company searchLink opens in new window

ELLISON WIRE PRODUCTS LIMITED

Company number 07111211

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)
15 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,001
10 Feb 2016 TM01 Termination of appointment of Graham Beal as a director on 11 December 2015
10 Feb 2016 TM01 Termination of appointment of Ian Kenneth Rowley as a director on 23 December 2015
25 Jan 2016 AA01 Previous accounting period extended from 31 May 2015 to 30 November 2015
18 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 20,001
02 Jun 2015 AP01 Appointment of Mr Mark Richard Gardner as a director on 1 June 2015
05 Mar 2015 AP03 Appointment of Mrs Shelley Bondon as a secretary on 4 November 2014
28 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
18 Nov 2014 AP01 Appointment of Mr Graham Beal as a director on 4 November 2014
18 Nov 2014 AP01 Appointment of Mrs Jacqueline Louise Blades as a director on 4 November 2014
03 Oct 2014 MR01 Registration of charge 071112110004, created on 25 September 2014
02 Oct 2014 MR01 Registration of charge 071112110003, created on 30 September 2014
06 Aug 2014 TM01 Termination of appointment of Jason Papprill as a director on 6 August 2014
09 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,001
09 Jun 2014 CH01 Director's details changed for Mr Ian Rowley on 6 June 2014
30 May 2014 AP01 Appointment of Mr Jason Papprill as a director
30 May 2014 TM01 Termination of appointment of Melvyn Sadofsky as a director
06 May 2014 AD01 Registered office address changed from 6 Earls Court Priory Park East Hull HU4 7DY on 6 May 2014
06 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 December 2013
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Feb 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/03/2014
10 Feb 2014 TM02 Termination of appointment of Sean Maloney as a secretary
05 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
25 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
25 Jan 2013 CH01 Director's details changed for Mr James William White on 1 January 2012