Advanced company searchLink opens in new window

EASTHAM SAND LIMITED

Company number 03654388

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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