- Company Overview for EASTHAM SAND LIMITED (03654388)
- Filing history for EASTHAM SAND LIMITED (03654388)
- People for EASTHAM SAND LIMITED (03654388)
- More for EASTHAM SAND LIMITED (03654388)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2024 | CH01 | Director's details changed for Mr Callum James Maher on 8 November 2024 | |
21 Nov 2024 | CH01 | Director's details changed for Mr Matthew William Maher on 31 October 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
04 Sep 2023 | PSC04 | Change of details for Mrs Monica Maher as a person with significant control on 19 July 2023 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
23 Oct 2019 | PSC01 | Notification of Monica Maher as a person with significant control on 23 October 2018 | |
23 Oct 2019 | PSC07 | Cessation of William Maher (Deceased) as a person with significant control on 23 October 2018 | |
17 Apr 2019 | CH01 | Director's details changed for Mr Matthew William Maher on 24 May 2018 | |
17 Apr 2019 | PSC04 | Change of details for Mr Brendan James Maher as a person with significant control on 2 May 2017 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with no updates | |
30 Oct 2018 | PSC07 | Cessation of Vincent Joseph Maher as a person with significant control on 23 October 2017 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
15 May 2017 | CH01 | Director's details changed for Mr Brendan James Maher on 2 May 2017 | |
15 May 2017 | AD01 | Registered office address changed from C/O W Maher & Sons Ltd Soapstone Way, Off Fairhills Rd Irlam Manchester M44 6RA to Rixton Old Hall Manchester Road Rixton Warrington WA3 6EW on 15 May 2017 |