- Company Overview for ANGLIAN EXCAVATIONS LIMITED (04447798)
- Filing history for ANGLIAN EXCAVATIONS LIMITED (04447798)
- People for ANGLIAN EXCAVATIONS LIMITED (04447798)
- Charges for ANGLIAN EXCAVATIONS LIMITED (04447798)
- More for ANGLIAN EXCAVATIONS LIMITED (04447798)
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) |
---|---|---|---|
01 Nov 2016 | AP01 | Appointment of Mr Christopher Ian Lee as a director on 1 November 2016 | |
24 Aug 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
28 Aug 2015 | MR01 | Registration of charge 044477980002, created on 26 August 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jul 2013 | MR01 | Registration of charge 044477980001 | |
24 Jun 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
|
|
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
07 Aug 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
16 Jul 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
09 Jul 2012 | CERTNM |
Company name changed east anglian excavations LIMITED\certificate issued on 09/07/12
|
|
02 Jul 2012 | CERTNM |
Company name changed lee brothers earthmovers LIMITED\certificate issued on 02/07/12
|
|
21 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
08 Sep 2011 | CERTNM |
Company name changed shinsteam LIMITED\certificate issued on 08/09/11
|
|
22 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
10 Mar 2011 | AP01 | Appointment of Mr Victor Henry Dennis as a director | |
10 Mar 2011 | TM01 | Termination of appointment of Stuart Taylor as a director | |
14 Dec 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
30 Mar 2010 | AP01 | Appointment of Mr Stuart Taylor as a director | |
30 Mar 2010 | TM01 | Termination of appointment of Victor Dennis as a director | |
30 Mar 2010 | TM02 | Termination of appointment of Alexander & Co Secretaries Ltd as a secretary |