Download leads from Nexok and grow your business. Find out more

Emerald Home Improvements Ltd

Documents

Total Documents92
Total Pages336

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates
27 May 2020Total exemption full accounts made up to 31 March 2020
1 January 2020Confirmation statement made on 31 December 2019 with no updates
24 May 2019Total exemption full accounts made up to 31 March 2019
31 December 2018Confirmation statement made on 31 December 2018 with no updates
28 June 2018Micro company accounts made up to 31 March 2018
2 January 2018Confirmation statement made on 31 December 2017 with no updates
22 May 2017Unaudited abridged accounts made up to 31 March 2017
22 May 2017Unaudited abridged accounts made up to 31 March 2017
11 January 2017Confirmation statement made on 31 December 2016 with updates
11 January 2017Confirmation statement made on 31 December 2016 with updates
21 April 2016Total exemption small company accounts made up to 31 March 2016
21 April 2016Total exemption small company accounts made up to 31 March 2016
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 99
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 99
19 September 2015Satisfaction of charge 065621920001 in full
19 September 2015Satisfaction of charge 065621920001 in full
15 July 2015Registration of charge 065621920002, created on 13 July 2015
15 July 2015Registration of charge 065621920002, created on 13 July 2015
30 April 2015Total exemption small company accounts made up to 31 March 2015
30 April 2015Total exemption small company accounts made up to 31 March 2015
19 February 2015Director's details changed for Mr Kevin Michael Clifford on 1 January 2015
19 February 2015Director's details changed for Mr Kevin Michael Clifford on 1 January 2015
19 February 2015Director's details changed for Mr Kevin Michael Clifford on 1 January 2015
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 99
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 99
13 November 2014Registered office address changed from College Business Centre Uttoxeter New Road Derby Derbyshire DE22 3WZ to Unit 11, Newmarket Court Newmarket Drive Derby Derbyshire DE24 8NW on 13 November 2014
13 November 2014Registered office address changed from College Business Centre Uttoxeter New Road Derby Derbyshire DE22 3WZ to Unit 11, Newmarket Court Newmarket Drive Derby Derbyshire DE24 8NW on 13 November 2014
10 September 2014Registration of charge 065621920001, created on 5 September 2014
7 May 2014Total exemption small company accounts made up to 31 March 2014
7 May 2014Total exemption small company accounts made up to 31 March 2014
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 99
8 October 2013Director's details changed for Mr Kevin Michael Clifford on 8 October 2013
8 October 2013Director's details changed for Mr Kevin Michael Clifford on 8 October 2013
8 October 2013Director's details changed for Mr Kevin Michael Clifford on 8 October 2013
17 May 2013Total exemption small company accounts made up to 31 March 2013
17 May 2013Total exemption small company accounts made up to 31 March 2013
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
25 June 2012Total exemption small company accounts made up to 31 March 2012
25 June 2012Total exemption small company accounts made up to 31 March 2012
1 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 10 April 2012 with a full list of shareholders
12 January 2012Director's details changed for Mr Kevin Michael Clifford on 12 January 2012
12 January 2012Director's details changed for Mr Kevin Michael Clifford on 12 January 2012
24 November 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 99
24 November 2011Statement of capital following an allotment of shares on 24 November 2011
  • GBP 99
22 August 2011Total exemption small company accounts made up to 30 April 2011
22 August 2011Total exemption small company accounts made up to 30 April 2011
27 July 2011Director's details changed for Mr Kevin Michael Clifford on 27 July 2011
27 July 2011Director's details changed for Mr Kevin Michael Clifford on 27 July 2011
24 June 2011Termination of appointment of Nationwide Company Secretaries Limited as a secretary
24 June 2011Director's details changed for Mr Kevin Michael-Clifford on 23 June 2011
24 June 2011Director's details changed for Mr Kevin Michael-Clifford on 23 June 2011
24 June 2011Termination of appointment of Nationwide Company Secretaries Limited as a secretary
23 June 2011Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 23 June 2011
23 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012
23 June 2011Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham B37 7BF on 23 June 2011
23 June 2011Current accounting period shortened from 30 April 2012 to 31 March 2012
24 May 2011Accounts for a dormant company made up to 30 April 2010
24 May 2011Accounts for a dormant company made up to 30 April 2010
22 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
22 May 2011Annual return made up to 10 April 2011 with a full list of shareholders
15 April 2011Company name changed broadway design LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
15 April 2011Change of name notice
15 April 2011Change of name notice
15 April 2011Company name changed broadway design LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
30 July 2010Director's details changed for Mr Kevin Michael-Clifford on 1 April 2010
30 July 2010Secretary's details changed for Nationwide Company Secretaries Limited on 1 April 2010
30 July 2010Secretary's details changed for Nationwide Company Secretaries Limited on 1 April 2010
30 July 2010Annual return made up to 10 April 2010 with a full list of shareholders
30 July 2010Director's details changed for Mr Kevin Michael-Clifford on 1 April 2010
30 July 2010Director's details changed for Mr Kevin Michael-Clifford on 1 April 2010
30 July 2010Secretary's details changed for Nationwide Company Secretaries Limited on 1 April 2010
30 July 2010Annual return made up to 10 April 2010 with a full list of shareholders
18 February 2010Accounts for a dormant company made up to 30 April 2009
18 February 2010Accounts for a dormant company made up to 30 April 2009
22 July 2009Return made up to 10/04/09; full list of members
22 July 2009Return made up to 10/04/09; full list of members
17 February 2009First Gazette notice for compulsory strike-off
17 February 2009First Gazette notice for compulsory strike-off
10 February 2009Director appointed mr kevin michael-clifford
10 February 2009Director appointed mr kevin michael-clifford
28 May 2008Appointment terminated director kevin brewer
28 May 2008Appointment terminated director kevin brewer
28 May 2008Appointment terminated secretary suzanne brewer
28 May 2008Secretary appointed nationwide company secretaries LIMITED
28 May 2008Secretary appointed nationwide company secretaries LIMITED
28 May 2008Appointment terminated secretary suzanne brewer
10 April 2008Incorporation
10 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing