Advanced company searchLink opens in new window

EMW SECRETARIES LIMITED

Company number 03512570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
02 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
01 Oct 2015 CH01 Director's details changed for James Wood on 1 October 2015
07 Jul 2015 AP01 Appointment of Laura Hayley Whitfield as a director on 3 July 2015
03 Jul 2015 AP01 Appointment of Kirsty Jane Simmonds as a director on 3 July 2015
03 Jul 2015 AP01 Appointment of James Wood as a director on 3 July 2015
03 Jul 2015 AP01 Appointment of Kerry Jimenez as a director on 3 July 2015
03 Jul 2015 AP01 Appointment of Ms Dagmar Divoka as a director on 3 July 2015
03 Jul 2015 AP01 Appointment of Faye Meredith as a director on 3 July 2015
03 Jul 2015 TM01 Termination of appointment of Moira Myers as a director on 13 March 2015
05 May 2015 TM01 Termination of appointment of Kimberley Isobelle Opszala as a director on 27 March 2015
04 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
03 Mar 2015 TM01 Termination of appointment of Gary Thomas O'donoghue as a director on 25 January 2015
09 Dec 2014 AP03 Appointment of Amanda De Bruyn as a secretary on 9 December 2014
09 Dec 2014 AP03 Appointment of Deborah Louise Brown as a secretary on 9 December 2014
28 Oct 2014 CH01 Director's details changed for Kimberley Isobelle Mckenzie on 29 August 2014
03 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
07 Aug 2014 AP01 Appointment of Kimberley Isobelle Mckenzie as a director on 6 June 2014
24 Feb 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
06 Feb 2014 AP03 Appointment of Ms Rosie Oakes as a secretary
29 Jan 2014 TM01 Termination of appointment of Amisa Patel as a director
29 Jan 2014 TM01 Termination of appointment of Clare Buckley as a director
29 Jan 2014 TM01 Termination of appointment of Helen Harvey as a director
29 Jan 2014 TM02 Termination of appointment of Helen Harvey as a secretary
19 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013