Advanced company searchLink opens in new window

ANGLIAN EXCAVATIONS LIMITED

Company number 04447798

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
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
  • RES15 ‐ Change company name resolution on 2012-07-09
  • NM01 ‐ Change of name by resolution
02 Jul 2012 CERTNM Company name changed lee brothers earthmovers LIMITED\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-07-02
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-09-08
  • NM01 ‐ Change of name by resolution
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