ELVY INTERNATIONAL MARINE & HEAVY HAULAGE LIMITED



Company Documents

DateDescription
15/03/2415 March 2024 NewConfirmation statement made on 2024-03-15 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Suite 5 Brightwater House Market Place Ringwood Hampshire BH24 1AP to Unit a7 the Arena 9 Nimrod Way, Ferndown Wimborne Dorset BH21 7UH on 2023-09-12

View Document

12/06/2312 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

15/02/2315 February 2023 Cessation of Mark Jonathon Robert Brown as a person with significant control on 2023-02-01

View Document

13/02/2313 February 2023 Notification of Elvy Holdings Limited as a person with significant control on 2021-03-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

Analyse these accounts
30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

Analyse these accounts
09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BROWN

View Document

15/03/2115 March 2021 CESSATION OF MALCOLM ROY ELVY AS A PSC

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ELVY

View Document

08/03/218 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 038697170001

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

Analyse these accounts
02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

Analyse these accounts
13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

Analyse these accounts
02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

Analyse these accounts
02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

Analyse these accounts
02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/11/152 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM THE GRANARY 2 THE BARNS LONGHAM FARM CLOSE FERNDOWN DORSET BH22 9DE

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/11/1410 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ROY ELVY / 10/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHON ROBERT BROWN / 10/11/2014

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM 4 CEDAR PARK COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7SF

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/11/1325 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

01/08/131 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 36A STATION ROAD NEW MILTON HAMPSHIRE BH25 6JX

View Document



20/11/1220 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/11/1118 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual return made up to 2 November 2010 with full list of shareholders

View Document

18/02/1118 February 2011 SECRETARY APPOINTED MRS JOYCE ALICE BROWN

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY TRACEY ELVY

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/11/0912 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY GILLIAN ELVY / 01/10/2009

View Document

30/11/0830 November 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

30/11/0330 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

07/11/037 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

17/07/0217 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company