ELLISON WIRE PRODUCTS LIMITED

07111211
UNIT 3 & 4 BEMROSE PARK WAYZGOOSE DRIVE DERBY DE21 6XQ

Documents

Documents
Date Category Description Pages
05 Aug 2024 accounts Annual Accounts 11 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Dec 2023 officers Termination of appointment of director (Jeremy Sean Blakey) 1 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 officers Termination of appointment of director (James William White) 1 Buy now
10 May 2023 accounts Annual Accounts 9 Buy now
10 Aug 2022 accounts Annual Accounts 12 Buy now
28 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 15 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2020 accounts Annual Accounts 11 Buy now
31 Jul 2020 mortgage Registration of a charge 39 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
04 Sep 2019 accounts Annual Accounts 10 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 officers Termination of appointment of director (Jacqueline Louise Blades) 1 Buy now
03 Sep 2018 accounts Annual Accounts 11 Buy now
24 Aug 2018 officers Termination of appointment of secretary (Shelley Bondon) 1 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2017 accounts Annual Accounts 10 Buy now
29 Jul 2016 accounts Annual Accounts 7 Buy now
15 Jun 2016 annual-return Annual Return 9 Buy now
10 Feb 2016 officers Termination of appointment of director (Graham Beal) 1 Buy now
10 Feb 2016 officers Termination of appointment of director (Ian Kenneth Rowley) 1 Buy now
25 Jan 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
18 Jun 2015 annual-return Annual Return 7 Buy now
02 Jun 2015 officers Appointment of director (Mr Mark Richard Gardner) 2 Buy now
05 Mar 2015 officers Appointment of secretary (Mrs Shelley Bondon) 2 Buy now
28 Jan 2015 accounts Annual Accounts 6 Buy now
18 Nov 2014 officers Appointment of director (Mr Graham Beal) 2 Buy now
18 Nov 2014 officers Appointment of director (Mrs Jacqueline Louise Blades) 2 Buy now
03 Oct 2014 mortgage Registration of a charge 28 Buy now
02 Oct 2014 mortgage Registration of a charge 13 Buy now
06 Aug 2014 officers Termination of appointment of director (Jason Papprill) 1 Buy now
09 Jun 2014 annual-return Annual Return 6 Buy now
09 Jun 2014 officers Change of particulars for director (Mr Ian Rowley) 2 Buy now
30 May 2014 officers Appointment of director (Mr Jason Papprill) 2 Buy now
30 May 2014 officers Termination of appointment of director (Melvyn Sadofsky) 1 Buy now
06 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 19 Buy now
04 Mar 2014 accounts Annual Accounts 7 Buy now
11 Feb 2014 annual-return Annual Return 8 Buy now
10 Feb 2014 officers Termination of appointment of secretary (Sean Maloney) 1 Buy now
05 Mar 2013 accounts Annual Accounts 7 Buy now
25 Jan 2013 annual-return Annual Return 7 Buy now
25 Jan 2013 officers Change of particulars for director (Mr James William White) 2 Buy now
25 Jan 2013 officers Change of particulars for secretary (Sean Timothy Maloney) 1 Buy now
25 Jan 2013 officers Change of particulars for director (Mr Michael David Gibbin) 2 Buy now
25 Jan 2013 officers Change of particulars for director (Mr Melvyn Warren Sadofsky) 2 Buy now
25 Jan 2013 officers Change of particulars for director (Mr Stephen Hunter) 2 Buy now
25 Jan 2013 officers Change of particulars for director (Mr Jeremy Sean Blakey) 2 Buy now
09 Jan 2013 officers Termination of appointment of director (Michael Gibbin) 1 Buy now
18 Dec 2012 capital Return of Allotment of shares 4 Buy now
18 Dec 2012 resolution Resolution 11 Buy now
15 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
29 Feb 2012 accounts Annual Accounts 8 Buy now
18 Jan 2012 annual-return Annual Return 9 Buy now
21 Oct 2011 officers Appointment of director (Mr Ian Rowley) 2 Buy now
12 Oct 2011 officers Termination of appointment of director (Malcolm Brown) 2 Buy now
19 Jan 2011 annual-return Annual Return 9 Buy now
19 Jan 2011 officers Termination of appointment of director (Mark Carter) 1 Buy now
19 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2010 officers Appointment of director (Mr Mark Carter) 2 Buy now
02 Nov 2010 officers Appointment of director (Mr Stephen Hunter) 2 Buy now
06 Oct 2010 accounts Annual Accounts 9 Buy now
14 Sep 2010 officers Change of particulars for director (Mr James William White) 2 Buy now
14 Sep 2010 officers Change of particulars for secretary (Sean Timothy Maloney) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Mr Malcolm Brown) 2 Buy now
14 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2010 officers Change of particulars for director (Mr Jeremy Sean Blakey) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Mr John Michael Heathcote) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Mr Michael David Gibbin) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Mr Melvyn Warren Sadofsky) 2 Buy now
13 Sep 2010 officers Termination of appointment of director (John Heathcote) 1 Buy now
11 Mar 2010 capital Return of Allotment of shares 2 Buy now
17 Feb 2010 mortgage Particulars of a mortgage or charge 7 Buy now
02 Feb 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
02 Feb 2010 officers Appointment of director (Mr Jeremy Sean Blakey) 2 Buy now
02 Feb 2010 officers Appointment of director (Mr James William White) 2 Buy now
02 Feb 2010 officers Appointment of director (Mr Michael David Gibbin) 2 Buy now
02 Feb 2010 officers Appointment of director (Mr Malcolm Brown) 2 Buy now
02 Feb 2010 officers Appointment of director (Mr John Michael Heathcote) 2 Buy now
29 Jan 2010 officers Appointment of secretary (Sean Timothy Maloney) 3 Buy now
29 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now