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)
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 19 November 2013
  • GBP 1
03 Dec 2013 CC04 Statement of company's objects
13 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
17 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
21 Nov 2011 AA Total exemption full accounts made up to 30 April 2011
28 Apr 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
19 Aug 2010 AA Total exemption full accounts made up to 30 April 2010
10 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
01 Sep 2009 AA Total exemption full accounts made up to 30 April 2009
28 Apr 2009 363a Return made up to 27/04/09; full list of members
09 Feb 2009 287 Registered office changed on 09/02/2009 from, the elms, new road, brandesburton, driffield, east yorkshire, YO25 8RX
04 Aug 2008 AA Total exemption full accounts made up to 30 April 2008
30 Jul 2008 288b Appointment terminated secretary zoe reed
28 Apr 2008 363a Return made up to 27/04/08; full list of members
28 Apr 2008 288c Director's change of particulars / philip reed / 01/06/2007
04 Sep 2007 AA Total exemption full accounts made up to 30 April 2007
22 Jun 2007 363s Return made up to 27/04/07; no change of members
07 Jun 2007 287 Registered office changed on 07/06/07 from: 15 spring field close, sigglesthorne, east yorkshire, HU11 5QP
05 Dec 2006 AA Total exemption full accounts made up to 30 April 2006
25 May 2006 AA Total exemption full accounts made up to 30 April 2005
22 May 2006 363s Return made up to 27/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
22 Nov 2005 287 Registered office changed on 22/11/05 from: 33 parklands, beeford, east yorkshire, YO25 8EY
27 May 2005 363s Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/05/05
  • 363(288) ‐ Director's particulars changed
16 Sep 2004 395 Particulars of mortgage/charge