Total Documents | 89 |
---|
Total Pages | 374 |
---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 |
---|---|
5 April 2023 | Confirmation statement made on 26 February 2023 with updates |
13 March 2023 | Total exemption full accounts made up to 31 March 2022 |
31 March 2022 | Confirmation statement made on 26 February 2022 with updates |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 |
8 April 2021 | Confirmation statement made on 26 February 2021 with updates |
15 March 2021 | Unaudited abridged accounts made up to 31 March 2020 |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 |
13 March 2019 | Confirmation statement made on 26 February 2019 with updates |
8 January 2019 | Change of details for Mrs Maggie Carruthers Parr as a person with significant control on 6 April 2016 |
7 January 2019 | Change of details for Mr Graham Parr as a person with significant control on 6 April 2016 |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 |
28 February 2018 | Confirmation statement made on 26 February 2018 with updates |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 |
21 September 2017 | Unaudited abridged accounts made up to 31 March 2017 |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates |
9 March 2017 | Confirmation statement made on 26 February 2017 with updates |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
30 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
14 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders |
8 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
21 May 2012 | Director's details changed for Margaret Eileen Carruthers - Parr on 1 May 2012 |
21 May 2012 | Director's details changed for Graham Parr on 1 May 2012 |
21 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders |
21 May 2012 | Secretary's details changed for Margaret Eileen Carruthers - Parr on 1 May 2012 |
21 May 2012 | Director's details changed for Margaret Eileen Carruthers - Parr on 1 May 2012 |
21 May 2012 | Director's details changed for Graham Parr on 1 May 2012 |
21 May 2012 | Secretary's details changed for Margaret Eileen Carruthers - Parr on 1 May 2012 |
21 May 2012 | Annual return made up to 26 February 2012 with a full list of shareholders |
21 May 2012 | Director's details changed for Margaret Eileen Carruthers - Parr on 1 May 2012 |
21 May 2012 | Director's details changed for Graham Parr on 1 May 2012 |
21 May 2012 | Secretary's details changed for Margaret Eileen Carruthers - Parr on 1 May 2012 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
16 December 2011 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 |
16 December 2011 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 |
18 July 2011 | Registered office address changed from 26 Sandington Drive Cuddington Northwich Cheshire CW8 2ZD on 18 July 2011 |
18 July 2011 | Registered office address changed from 26 Sandington Drive Cuddington Northwich Cheshire CW8 2ZD on 18 July 2011 |
28 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders |
28 April 2011 | Annual return made up to 26 February 2011 with a full list of shareholders |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 |
30 November 2010 | Accounts for a dormant company made up to 28 February 2010 |
1 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders |
1 April 2010 | Director's details changed for Margaret Eileen Carruthers - Parr on 30 March 2010 |
1 April 2010 | Annual return made up to 26 February 2010 with a full list of shareholders |
1 April 2010 | Director's details changed for Margaret Eileen Carruthers - Parr on 30 March 2010 |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 |
18 March 2010 | Particulars of a mortgage or charge / charge no: 1 |
17 March 2010 | Resolutions
|
17 March 2010 | Resolutions
|
17 February 2010 | Accounts for a dormant company made up to 28 February 2009 |
17 February 2010 | Accounts for a dormant company made up to 28 February 2009 |
5 February 2010 | Statement of capital following an allotment of shares on 22 September 2009
|
5 February 2010 | Statement of capital following an allotment of shares on 22 September 2009
|
3 September 2009 | Director and secretary appointed margaret carruthers parr |
3 September 2009 | Appointment terminated director paul hollyer |
3 September 2009 | Appointment terminated secretary joanna dawson |
3 September 2009 | Director appointed graham parr |
3 September 2009 | Appointment terminated director paul hollyer |
3 September 2009 | Director appointed graham parr |
3 September 2009 | Director and secretary appointed margaret carruthers parr |
3 September 2009 | Appointment terminated secretary joanna dawson |
6 July 2009 | Registered office changed on 06/07/2009 from the courtyard 49 low pavement chesterfield derbyshire S40 1PB |
6 July 2009 | Registered office changed on 06/07/2009 from the courtyard 49 low pavement chesterfield derbyshire S40 1PB |
2 July 2009 | Resolutions
|
2 July 2009 | Resolutions
|
1 July 2009 | Company name changed ellmath (163) LIMITED\certificate issued on 02/07/09 |
1 July 2009 | Company name changed ellmath (163) LIMITED\certificate issued on 02/07/09 |
5 March 2009 | Return made up to 26/02/09; full list of members |
5 March 2009 | Return made up to 26/02/09; full list of members |
3 March 2008 | Memorandum and Articles of Association |
3 March 2008 | Memorandum and Articles of Association |
26 February 2008 | Incorporation |
26 February 2008 | Incorporation |