- Company Overview for ELSTON ENGINEERING LTD (07467363)
- Filing history for ELSTON ENGINEERING LTD (07467363)
- People for ELSTON ENGINEERING LTD (07467363)
- More for ELSTON ENGINEERING LTD (07467363)
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) |
---|---|---|---|
29 Aug 2018 | PSC04 | Change of details for Mrs Gemma Michelle Griffiths as a person with significant control on 29 August 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
19 Oct 2017 | CH01 | Director's details changed for Miss Gemma Michelle Bradley on 15 July 2017 | |
19 Oct 2017 | CH01 | Director's details changed for Mr Steven Griffiths on 25 November 2016 | |
19 Oct 2017 | PSC04 | Change of details for Mr Steven David Griffiths as a person with significant control on 18 October 2017 | |
19 Oct 2017 | PSC01 | Notification of Gemma Michelle Griffiths as a person with significant control on 18 October 2017 | |
19 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 18 October 2017
|
|
27 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
20 Sep 2016 | AP01 | Appointment of Miss Gemma Michelle Bradley as a director on 19 September 2016 | |
05 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 31 March 2016 | |
01 Aug 2016 | AD01 | Registered office address changed from 17 School Lane Farndon Newark Nottinghamshire NG24 3SL to Unit 6 Neepsend Triangle Business Centre 1 Burton Road Sheffield South Yorkshire S3 8BW on 1 August 2016 | |
30 Jan 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-30
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
18 Feb 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
25 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
03 Aug 2012 | AA01 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 | |
09 Jul 2012 | AD01 | Registered office address changed from 5 Main Road Linwood Market Rasen Lincolnshire LN8 3QG United Kingdom on 9 July 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
16 Jan 2012 | CH01 | Director's details changed for Steven Griffiths on 13 December 2011 |