Advanced company searchLink opens in new window

EMMAUS SOUTH WALES

Company number 07188459

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)
06 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jul 2017 TM01 Termination of appointment of Amelia Anne Cavaghan as a director on 19 May 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
03 Feb 2017 AA Full accounts made up to 30 June 2016
01 Nov 2016 AP01 Appointment of Mrs Margaret Barry as a director on 19 September 2016
17 Jul 2016 CH01 Director's details changed for Mr John Arthur Noble on 17 July 2016
22 Jun 2016 AD01 Registered office address changed from Emmaus South Wales Unit 4, Excelsior House Litchard Industrial Estate Bridgend Mid Glamorgan CF31 2AL Wales to 6 Caroline Street Bridgend Mid Glamorgan CF31 1DQ on 22 June 2016
20 Jun 2016 TM01 Termination of appointment of David Benjamin Francis White as a director on 15 June 2016
13 Mar 2016 AR01 Annual return made up to 12 March 2016 no member list
03 Feb 2016 AP01 Appointment of Mr Geoffrey Edwin Cheetham as a director on 18 January 2016
03 Feb 2016 TM01 Termination of appointment of Ian Leslie Palmer as a director on 31 January 2016
25 Jan 2016 TM01 Termination of appointment of David Cox as a director on 18 January 2016
25 Jan 2016 TM01 Termination of appointment of Gillian Tuck as a director on 25 January 2016
28 Nov 2015 AA Full accounts made up to 30 June 2015
26 Oct 2015 AP01 Appointment of Mr Mark Edward Roberts as a director on 19 October 2015
23 Oct 2015 AP01 Appointment of Mr Peter John Knapp as a director on 19 October 2015
23 Oct 2015 TM01 Termination of appointment of John Dowling as a director on 19 October 2015
25 Sep 2015 TM01 Termination of appointment of Jefferson Houseman Tildesley Mbe as a director on 23 September 2015
07 Sep 2015 AP01 Appointment of Mrs Amelia Cavaghan as a director on 15 June 2015
14 Aug 2015 MR01 Registration of charge 071884590001, created on 7 August 2015
14 Aug 2015 MR01 Registration of charge 071884590002, created on 7 August 2015
27 Jul 2015 CH01 Director's details changed for Mrs Mari Major on 26 July 2015
27 Jul 2015 CH01 Director's details changed for Mr Jefferson Houseman Tildesley on 26 July 2015
24 Jul 2015 AD01 Registered office address changed from Emmaus South Wales Excelsior House Litchard Industrial Estate Bridgend Mid Glamorgan CF31 2AL Wales to Emmaus South Wales Unit 4, Excelsior House Litchard Industrial Estate Bridgend Mid Glamorgan CF31 2AL on 24 July 2015
24 Jul 2015 AD01 Registered office address changed from C/O Tom Clarke Emmaus South Wales Tremains Road Bridgend Mid Glamorgan CF31 1TZ to Emmaus South Wales Unit 4, Excelsior House Litchard Industrial Estate Bridgend Mid Glamorgan CF31 2AL on 24 July 2015