- Company Overview for EXCAVATION & CONTRACTING LIMITED (04419468)
- Filing history for EXCAVATION & CONTRACTING LIMITED (04419468)
- People for EXCAVATION & CONTRACTING LIMITED (04419468)
- More for EXCAVATION & CONTRACTING LIMITED (04419468)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
07 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
23 Mar 2023 | AD01 | Registered office address changed from Excavation & Contractings Limited West Quay Road Winwick Warrington WA2 8TL England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 23 March 2023 | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
23 Jul 2021 | PSC04 | Change of details for Mr Brendan John O'halloran as a person with significant control on 22 July 2021 | |
22 Jul 2021 | AP01 | Appointment of Mrs Rebecca Jo O'halloran as a director on 22 July 2021 | |
22 Jul 2021 | CH01 | Director's details changed for Mr Brendan John O'halloran on 22 July 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to Excavation & Contractings Limited West Quay Road Winwick Warrington WA2 8TL on 18 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
16 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
16 Jun 2021 | PSC01 | Notification of Brendan O'halloran as a person with significant control on 10 January 2019 | |
16 Jun 2021 | AP01 | Appointment of Mr Brendan John O'halloran as a director on 10 January 2019 | |
16 Jun 2021 | PSC07 | Cessation of David Elsom as a person with significant control on 10 January 2019 | |
16 Jun 2021 | TM01 | Termination of appointment of David Elsom as a director on 10 January 2019 | |
26 Jan 2021 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
26 Jan 2021 | PSC04 | Change of details for Mr David Epsom as a person with significant control on 10 January 2019 | |
26 Jan 2021 | PSC01 | Notification of David Epsom as a person with significant control on 10 January 2019 | |
26 Jan 2021 | AP01 | Appointment of Mr David Elsom as a director on 10 January 2019 | |
26 Jan 2021 | TM01 | Termination of appointment of William O'connell as a director on 10 January 2019 | |
26 Jan 2021 | TM01 | Termination of appointment of Brendan John O'halloran as a director on 10 January 2019 | |
26 Jan 2021 | TM02 | Termination of appointment of Rebecca Jo O'halloran as a secretary on 10 January 2019 | |
26 Jan 2021 | PSC07 | Cessation of Rebecca Jo O'halloran as a person with significant control on 10 January 2019 |