EHLUK BUILDING MAINTENANCE & FACILITY SERVICES LTD
Company number 04227925
- Company Overview for EHLUK BUILDING MAINTENANCE & FACILITY SERVICES LTD (04227925)
- Filing history for EHLUK BUILDING MAINTENANCE & FACILITY SERVICES LTD (04227925)
- People for EHLUK BUILDING MAINTENANCE & FACILITY SERVICES LTD (04227925)
- Charges for EHLUK BUILDING MAINTENANCE & FACILITY SERVICES LTD (04227925)
- More for EHLUK BUILDING MAINTENANCE & FACILITY SERVICES LTD (04227925)
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) |
---|---|---|---|
25 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
01 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
21 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Nov 2015 | AD01 | Registered office address changed from Energy House Leaside Aycliffe Industrial Park Newton Aycliffe County Durham DL5 6HX to The Oaks Centre Whinfield Drive Aycliffe Business Park Newton Aycliffe County Durham DL5 6AU on 27 November 2015 | |
13 Jul 2015 | AP01 | Appointment of Gary Stainsbury as a director on 1 July 2015 | |
10 Apr 2015 | MR01 | Registration of charge 042279250003, created on 20 March 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Feb 2015 | MR01 | Registration of charge 042279250002, created on 11 February 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
15 Dec 2014 | AP03 | Appointment of Barbara Vowles as a secretary on 14 October 2014 | |
15 Dec 2014 | TM02 | Termination of appointment of Gary John Stainsby as a secretary on 13 October 2014 | |
21 Oct 2014 | TM01 | Termination of appointment of Gary John Stainsby as a director on 13 October 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Ryan John Stainsby as a director on 13 October 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Aug 2012 | TM01 | Termination of appointment of Rachel Stainsby as a director | |
15 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders |