- Company Overview for EMSON & DUDLEY LIMITED (01455187)
- Filing history for EMSON & DUDLEY LIMITED (01455187)
- People for EMSON & DUDLEY LIMITED (01455187)
- More for EMSON & DUDLEY LIMITED (01455187)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 17 April 2022 with updates | |
13 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with updates | |
25 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2018 | PSC01 | Notification of Jennifer Emson as a person with significant control on 6 April 2016 | |
11 Jul 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
|
|
10 Nov 2015 | TM01 | Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015 | |
06 Oct 2015 | AD01 | Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
27 May 2015 | CH02 | Director's details changed for Rf&P Limited on 19 September 2014 |