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)
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
  • GBP 200,001
02 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 2,101
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
  • GBP 2,101
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
  • GBP 101

Statement of capital on 2015-03-02
  • GBP 2,101
01 May 2014 SH01 Statement of capital following an allotment of shares on 1 March 2014
  • GBP 101
05 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
03 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities