Advanced company searchLink opens in new window

EXCAVATION & CONTRACTING LIMITED

Company number 04419468

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)
26 Jan 2021 PSC07 Cessation of Brendan John O'halloran as a person with significant control on 10 January 2019
26 Jan 2021 CH01 Director's details changed for Mr William O'connell on 1 January 2019
26 Jan 2021 PSC04 Change of details for Mrs Rebecca Jo O'halloran as a person with significant control on 1 January 2019
26 Jan 2021 PSC04 Change of details for Mr Brendan John O'halloran as a person with significant control on 1 January 2019
26 Jan 2021 CH01 Director's details changed for Mr Brendan John O'halloran on 1 January 2019
26 Jan 2021 CH03 Secretary's details changed for Mrs Rebecca Jo O'halloran on 1 January 2019
26 Jan 2021 AD01 Registered office address changed from 3 Antrim Road Dallam Warrington WA2 8JT to 7 st. Petersgate Stockport SK1 1EB on 26 January 2021
13 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
06 Aug 2019 CS01 Confirmation statement made on 1 June 2019 with updates
10 May 2019 AA Accounts for a dormant company made up to 31 March 2019
27 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates
03 May 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Jul 2017 PSC01 Notification of Brendan O'halloran as a person with significant control on 1 June 2017
11 Jul 2017 PSC01 Notification of Rebecca Jo O'halloran as a person with significant control on 1 June 2017
04 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
11 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Apr 2017 AP01 Appointment of Mr Brendan John O'halloran as a director on 1 April 2016
10 Apr 2017 TM01 Termination of appointment of Michael Coleman as a director on 1 April 2016
09 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
04 May 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Aug 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
10 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Aug 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
15 Apr 2014 AA Accounts for a dormant company made up to 31 March 2014