EMMERSON KITNEY LTD

06993883
THE OLD FOUNDRY COWGATE WELTON EAST YORKSHIRE HU15 1NB

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 10 Buy now
20 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2023 accounts Annual Accounts 10 Buy now
22 Aug 2022 accounts Annual Accounts 10 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2021 accounts Annual Accounts 11 Buy now
18 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2020 accounts Annual Accounts 8 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Aug 2019 accounts Annual Accounts 10 Buy now
06 Oct 2018 mortgage Registration of a charge 37 Buy now
27 Sep 2018 accounts Annual Accounts 10 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jul 2018 officers Termination of appointment of director (Katherine Lorna Van Der Sluis) 1 Buy now
26 Apr 2018 mortgage Registration of a charge 41 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Aug 2016 accounts Annual Accounts 8 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
23 Oct 2015 incorporation Memorandum Articles 19 Buy now
19 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
10 Sep 2015 accounts Annual Accounts 8 Buy now
02 Sep 2015 annual-return Annual Return 4 Buy now
02 Sep 2014 annual-return Annual Return 4 Buy now
11 Jul 2014 accounts Annual Accounts 7 Buy now
12 Feb 2014 resolution Resolution 11 Buy now
18 Sep 2013 accounts Annual Accounts 7 Buy now
11 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
23 Jul 2013 officers Appointment of director (Mrs Katherine Van Der Sluis) 2 Buy now
26 Sep 2012 annual-return Annual Return 3 Buy now
15 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jun 2012 accounts Annual Accounts 6 Buy now
26 Sep 2011 officers Termination of appointment of director (Cairn Emmerson) 1 Buy now
31 Aug 2011 annual-return Annual Return 3 Buy now
17 May 2011 accounts Annual Accounts 4 Buy now
16 Sep 2010 annual-return Annual Return 3 Buy now
16 Sep 2010 officers Change of particulars for director (Mr Cairn William Emmerson) 2 Buy now
16 Sep 2010 officers Change of particulars for director (Mr David Richard Kitney) 2 Buy now
16 Nov 2009 change-of-name Certificate Change Of Name Company 3 Buy now
12 Nov 2009 resolution Resolution 1 Buy now
10 Nov 2009 officers Appointment of director (David Richard Kitney) 2 Buy now
09 Nov 2009 officers Termination of appointment of director (John Collings) 2 Buy now
09 Nov 2009 accounts Change Account Reference Date Company Current Extended 3 Buy now
24 Aug 2009 officers Director appointed john davison collings 2 Buy now
22 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Aug 2009 incorporation Incorporation Company 16 Buy now