EMHART INTERNATIONAL LIMITED - ROTHERHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type full. 2023-06-23 View Report
Address. Old address: 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE. New address: C/O Stanley Black & Decker Hellaby Lane Hellaby Rotherham South Yorkshire S66 8HN. Change date: 2023-05-31. 2023-05-31 View Report
Officers. Officer name: Mr Amit Kumar Sood. Change date: 2023-05-22. 2023-05-23 View Report
Officers. Officer name: Mr Amit Kumar Sood. Change date: 2022-07-22. 2022-07-26 View Report
Officers. Officer name: Mr Steven John Costello. Change date: 2022-07-22. 2022-07-26 View Report
Officers. Change date: 2022-07-22. Officer name: Mr Mark Richard Smiley. 2022-07-26 View Report
Accounts. Accounts type full. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2021-07-01 View Report
Accounts. Accounts type full. 2021-04-23 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type full. 2020-06-11 View Report
Confirmation statement. Statement with updates. 2019-07-09 View Report
Accounts. Accounts type full. 2019-05-23 View Report
Persons with significant control. Notification date: 2018-12-21. Psc name: Emhart International Holding Ltd. 2019-03-04 View Report
Persons with significant control. Psc name: Black & Decker Finance. Cessation date: 2018-12-21. 2019-03-04 View Report
Officers. Termination date: 2019-01-18. Officer name: Donald James Riccitelli. 2019-01-24 View Report
Capital. Description: Statement by Directors. 2018-12-21 View Report
Capital. Capital statement capital company with date currency figure. 2018-12-21 View Report
Insolvency. Description: Solvency Statement dated 20/12/18. 2018-12-21 View Report
Resolution. Description: Resolutions. 2018-12-21 View Report
Capital. Description: Statement by Directors. 2018-11-08 View Report
Capital. Capital statement capital company with date currency figure. 2018-11-08 View Report
Insolvency. Description: Solvency Statement dated 07/11/18. 2018-11-08 View Report
Resolution. Description: Resolutions. 2018-11-08 View Report
Accounts. Accounts type full. 2018-10-05 View Report
Confirmation statement. Statement with no updates. 2018-07-03 View Report
Accounts. Accounts type full. 2017-09-29 View Report
Confirmation statement. Statement with no updates. 2017-07-03 View Report
Officers. Termination date: 2016-10-31. Officer name: Susan Stubbs. 2016-11-04 View Report
Officers. Officer name: Mr Steven John Costello. Appointment date: 2016-11-01. 2016-11-04 View Report
Confirmation statement. Statement with updates. 2016-07-08 View Report
Accounts. Accounts type full. 2016-06-30 View Report
Resolution. Description: Resolutions. 2016-04-07 View Report
Capital. Description: Statement by Directors. 2016-04-07 View Report
Capital. Capital statement capital company with date currency figure. 2016-04-07 View Report
Insolvency. Description: Solvency Statement dated 31/03/16. 2016-04-07 View Report
Resolution. Description: Resolutions. 2016-04-07 View Report
Accounts. Accounts type full. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-07-06 View Report
Address. Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom. New address: Cannon Place 78 Cannon Street London EC4N 6AF. 2015-07-06 View Report
Officers. Officer name: Mitre Secretaries Limited. Change date: 2015-07-01. 2015-07-06 View Report
Officers. Termination date: 2014-09-25. Officer name: Michael Anthony Tyll. 2015-01-23 View Report
Officers. Termination date: 2015-01-08. Officer name: John Mitchell Cowley. 2015-01-21 View Report
Officers. Appointment date: 2015-01-08. Officer name: Mr Mark Richard Smiley. 2015-01-21 View Report
Accounts. Accounts type full. 2014-09-18 View Report
Address. Change date: 2014-09-01. Old address: Europa Court Sheffield Airport Business Park Sheffield S9 1XE. New address: 3 Europa Court Sheffield Airport Business Park Sheffield S9 1XE. 2014-09-01 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Officers. Officer name: Mr Donald James Riccitellli. Change date: 2010-04-15. 2014-07-01 View Report