- Company Overview for EMBER CONTRACTS LIMITED (13932151)
- Filing history for EMBER CONTRACTS LIMITED (13932151)
- People for EMBER CONTRACTS LIMITED (13932151)
- More for EMBER CONTRACTS LIMITED (13932151)
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) |
---|---|---|---|
16 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with updates | |
14 Aug 2023 | CERTNM |
Company name changed twe motors LIMITED\certificate issued on 14/08/23
|
|
20 Mar 2023 | CH03 | Secretary's details changed for Ms Elise Harrington on 20 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Mr Thomas Howatt as a person with significant control on 20 March 2023 | |
20 Mar 2023 | CH01 | Director's details changed for Mr Thomas Howatt on 20 March 2023 | |
20 Mar 2023 | AD01 | Registered office address changed from The Orchards Bath Road Taplow Maidenhead Buckinghamshire SL6 0AP United Kingdom to 53 Blandy Road Henley-on-Thames Oxfordshire RG9 1QB on 20 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 21 February 2023 with updates | |
21 Nov 2022 | CERTNM |
Company name changed twe property LIMITED\certificate issued on 21/11/22
|
|
25 Apr 2022 | CH01 | Director's details changed for Mr Wayne Howatt on 25 April 2022 | |
25 Apr 2022 | PSC01 | Notification of Thomas Howatt as a person with significant control on 25 April 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Thomas Howatt on 25 April 2022 | |
22 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-22
|