EXPANDED METAL HOLDINGS LIMITED

05960639
STRANTON WORKS GREATHAM STREET LONGHILL INDUSTRIAL ESTATE NORTH HARTLEPOOL TS25 1PU

Documents

Documents
Date Category Description Pages
10 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2024 accounts Annual Accounts 32 Buy now
28 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Aug 2023 accounts Annual Accounts 29 Buy now
02 Aug 2023 officers Appointment of director (Mr Wolfgang Edmund Johannes Meiser) 2 Buy now
02 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2022 resolution Resolution 2 Buy now
20 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Dec 2022 capital Statement of capital (Section 108) 3 Buy now
20 Dec 2022 insolvency Solvency Statement dated 19/12/22 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 31 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 32 Buy now
20 Dec 2020 accounts Annual Accounts 30 Buy now
23 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 30 Buy now
16 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 31 Buy now
10 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 35 Buy now
22 Dec 2016 officers Termination of appointment of director (Alan White) 1 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 officers Appointment of director (Mr Philip James Astley) 2 Buy now
01 Oct 2016 accounts Annual Accounts 15 Buy now
21 Sep 2016 mortgage Registration of a charge 75 Buy now
18 May 2016 officers Appointment of director (Mr Alan White) 2 Buy now
18 May 2016 officers Termination of appointment of director (Stephen Shears) 1 Buy now
12 May 2016 auditors Auditors Resignation Company 1 Buy now
19 Apr 2016 officers Termination of appointment of director (Frank Gilbert Heard) 1 Buy now
19 Apr 2016 resolution Resolution 3 Buy now
22 Oct 2015 annual-return Annual Return 4 Buy now
03 Oct 2015 accounts Annual Accounts 13 Buy now
28 May 2015 officers Termination of appointment of director (Brian Lipke) 1 Buy now
28 May 2015 officers Appointment of director (Mr Frank Gilbert Heard) 2 Buy now
19 May 2015 officers Appointment of director (Mr Stephen Shears) 2 Buy now
18 May 2015 officers Appointment of director (Mr John Bland Charlton) 2 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 13 Buy now
31 Oct 2013 officers Termination of appointment of director (Henning Kornbrekke) 1 Buy now
15 Oct 2013 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 12 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
09 Oct 2012 accounts Annual Accounts 11 Buy now
25 Oct 2011 annual-return Annual Return 5 Buy now
21 Sep 2011 accounts Annual Accounts 11 Buy now
18 Oct 2010 annual-return Annual Return 5 Buy now
07 Jul 2010 accounts Annual Accounts 12 Buy now
19 Oct 2009 annual-return Annual Return 5 Buy now
17 Oct 2009 officers Change of particulars for director (Brian Lipke) 2 Buy now
17 Oct 2009 officers Change of particulars for director (Henning Norman Kornbrekke) 2 Buy now
29 Jun 2009 accounts Annual Accounts 11 Buy now
23 Oct 2008 annual-return Return made up to 09/10/08; full list of members 3 Buy now
23 Oct 2008 address Registered office changed on 23/10/2008 from po box 14 longhill industrial estate north hartlepool TS25 1PR 1 Buy now
04 Aug 2008 accounts Annual Accounts 12 Buy now
23 Jul 2008 officers Director appointed henning norman kornbrekke 2 Buy now
23 Jul 2008 officers Appointment terminated director david kay 1 Buy now
17 Oct 2007 annual-return Return made up to 09/10/07; full list of members 2 Buy now
06 Jun 2007 officers Secretary resigned 1 Buy now
06 Jun 2007 officers New secretary appointed 2 Buy now
30 May 2007 address Registered office changed on 30/05/07 from: 7 bishopsgate london EC2N 3AR 1 Buy now
02 Mar 2007 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
16 Nov 2006 officers New director appointed 2 Buy now
27 Oct 2006 officers New director appointed 2 Buy now
27 Oct 2006 officers New secretary appointed 2 Buy now
20 Oct 2006 officers Secretary resigned 1 Buy now
20 Oct 2006 officers Director resigned 1 Buy now
09 Oct 2006 incorporation Incorporation Company 17 Buy now