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)
22 Aug 2013 AP03 Appointment of Mrs Rebecca Jo O'halloran as a secretary
22 Aug 2013 TM02 Termination of appointment of John Earley as a secretary
16 Aug 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 2
05 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
06 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
21 Jun 2012 AD01 Registered office address changed from 455 Chester Road Old Trafford Manchester M16 9HA England on 21 June 2012
16 Mar 2012 AD01 Registered office address changed from 28-29 William Jessop Court Piccadilly Village Manchester M1 2NE on 16 March 2012
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 12 December 2011
  • GBP 2
11 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
18 Jan 2011 AD01 Registered office address changed from 483 Chester Road Manchester Greater Manchester M16 9HF on 18 January 2011
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Jan 2010 TM01 Termination of appointment of Sarah O'connell as a director
04 Jan 2010 TM01 Termination of appointment of Henry O'connell as a director
04 Jan 2010 AP01 Appointment of Mr Michael Coleman as a director
04 Jan 2010 AP01 Appointment of Mr William O'connell as a director
27 Jul 2009 MISC Section 519
02 Jun 2009 363a Return made up to 01/06/09; full list of members
08 May 2009 AUD Auditor's resignation
16 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
01 Jul 2008 363a Return made up to 17/04/08; full list of members
03 Apr 2008 287 Registered office changed on 03/04/2008 from sandringham house 4 sandringham avenue denton manchester M34 2NT