- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |