EMF CONTRACTING - History of Changes


DateDescription
2024-04-06 delete email st..@emfcontracting.co.uk
2024-04-06 delete person Steve Holmes
2023-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM FIONNBHARR QUIRK / 29/08/2022
2023-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / PL&EF HOLDINGS LIMITED / 18/12/2019
2023-09-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / PL&EF HOLDINGS LIMITED / 19/09/2016
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-28 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-10-30 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-08-10 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2020-01-07 delete address 7 A SHELLEY CLOSE GREENFORD MIDDLESEX UB6 8RT
2020-01-07 insert address UNIT 27 WADSWORTH BUSINESS CENTRE 21 WADSWORTH ROAD GREENFORD MIDDLESEX UNITED KINGDOM UB6 7LQ
2020-01-07 update registered_address
2019-12-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2019 FROM 7 A SHELLEY CLOSE GREENFORD MIDDLESEX UB6 8RT
2019-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM FIONNBHARR QUIRK / 17/12/2019
2019-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYONS / 17/12/2019
2019-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIAM FIONNBHARR QUIRK / 11/09/2019
2019-09-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYONS / 11/09/2019
2019-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-08 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-07 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2018-10-07 insert sic_code 43290 - Other construction installation
2018-10-07 insert sic_code 43320 - Joinery installation
2018-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES
2018-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-26 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-10-31
2017-07-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-06-29 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-02-07 update account_ref_day 30 => 31
2017-02-07 update account_ref_month 9 => 10
2017-02-07 update accounts_next_due_date 2017-06-30 => 2017-07-31
2017-01-12 update statutory_documents PREVEXT FROM 30/09/2016 TO 31/10/2016
2016-09-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-08-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-07-04 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-11-07 update returns_last_madeup_date 2014-09-19 => 2015-09-19
2015-11-07 update returns_next_due_date 2015-10-17 => 2016-10-17
2015-10-27 update statutory_documents 19/09/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-19 => 2014-09-19
2014-10-07 update returns_next_due_date 2014-10-17 => 2015-10-17
2014-09-24 update statutory_documents 19/09/14 FULL LIST
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-19 => 2015-06-30
2014-06-24 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address 7 A SHELLEY CLOSE GREENFORD MIDDLESEX UNITED KINGDOM UB6 8RT
2013-12-07 insert address 7 A SHELLEY CLOSE GREENFORD MIDDLESEX UB6 8RT
2013-12-07 insert sic_code 43210 - Electrical installation
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date null => 2013-09-19
2013-12-07 update returns_next_due_date 2013-10-17 => 2014-10-17
2013-11-06 update statutory_documents 19/09/13 FULL LIST
2012-09-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION