EAST COAST CONSTRUCTION (N.E.) LTD
Company number 05113335
- Company Overview for EAST COAST CONSTRUCTION (N.E.) LTD (05113335)
- Filing history for EAST COAST CONSTRUCTION (N.E.) LTD (05113335)
- People for EAST COAST CONSTRUCTION (N.E.) LTD (05113335)
- Charges for EAST COAST CONSTRUCTION (N.E.) LTD (05113335)
- More for EAST COAST CONSTRUCTION (N.E.) LTD (05113335)
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) |
---|---|---|---|
05 Jul 2017 | AA01 | Current accounting period extended from 30 April 2017 to 31 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Leigh Jon Churchill as a director on 4 July 2017 | |
05 Jul 2017 | AP03 | Appointment of Mr Leigh Jon Churchill as a secretary on 4 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Mr Kurt James Nicholas Bousfield as a director on 4 July 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yourkshire YO16 4LZ to Ashcourt Group Foster Street Hull East Riding of Yorkshire HU8 8BT on 5 July 2017 | |
18 May 2017 | SH03 | Purchase of own shares. | |
02 May 2017 | SH06 |
Cancellation of shares. Statement of capital on 7 April 2017
|
|
02 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
04 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Philip Andrew Reed on 17 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mr Nial Christian Bristow on 17 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
08 Oct 2015 | AP01 | Appointment of Mr Nial Christian Bristow as a director on 8 October 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jul 2015 | MR04 | Satisfaction of charge 1 in full | |
14 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | CH01 | Director's details changed for Philip Andrew Reed on 27 April 2015 | |
06 May 2015 | AD01 | Registered office address changed from The Workshop, Glenville Lodge Main Street Great Hatfield Hull East Yorkshire HU11 4US to Medina House 2 Station Avenue Bridlington East Riding of Yourkshire YO16 4LZ on 6 May 2015 | |
02 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 April 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
Statement of capital on 2015-03-02
|
|
01 May 2014 | SH01 |
Statement of capital following an allotment of shares on 1 March 2014
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
03 Dec 2013 | RESOLUTIONS |
Resolutions
|