Advanced company searchLink opens in new window

EAST COAST CONSTRUCTION (N.E.) LTD

Company number 05113335

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)
04 Feb 2025 AA Full accounts made up to 31 July 2024
04 Nov 2024 AP01 Appointment of Mr Andrew Gavin Shepherd as a director on 1 November 2024
04 Nov 2024 AP01 Appointment of Mr James Ferguson as a director on 1 November 2024
04 Nov 2024 AP01 Appointment of Mr Ryan Craig Dabbs as a director on 1 November 2024
13 Aug 2024 MR01 Registration of charge 051133350008, created on 13 August 2024
31 Jul 2024 MA Memorandum and Articles of Association
31 Jul 2024 SH08 Change of share class name or designation
31 Jul 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2024 AD01 Registered office address changed from Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT England to Catwick Lane Brandesburton Driffield YO25 8SB on 26 July 2024
26 Jul 2024 PSC02 Notification of Eccne Holdings Limited as a person with significant control on 25 July 2024
26 Jul 2024 PSC07 Cessation of Ashcourt Group Limited as a person with significant control on 25 July 2024
26 Jul 2024 TM01 Termination of appointment of Leigh Jon Churchill as a director on 25 July 2024
26 Jul 2024 TM01 Termination of appointment of Kurt James Nicholas Bousfield as a director on 25 July 2024
26 Jul 2024 TM02 Termination of appointment of Leigh Jon Churchill as a secretary on 25 July 2024
27 Jun 2024 MR04 Satisfaction of charge 051133350007 in full
29 Apr 2024 AA Full accounts made up to 31 July 2023
05 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
25 Sep 2023 MR01 Registration of charge 051133350007, created on 19 September 2023
20 Sep 2023 MR04 Satisfaction of charge 051133350006 in full
28 Apr 2023 AA Full accounts made up to 31 July 2022
26 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
17 Jan 2023 AP01 Appointment of Miss Hannah Ryalls as a director on 17 January 2023
05 Dec 2022 AP01 Appointment of Mr Aaron Monkman as a director on 5 December 2022
05 Dec 2022 AP01 Appointment of Mr Adrian James Wadforth as a director on 5 December 2022
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates