- Company Overview for EIRSCOT CIVIL ENGINEERING LIMITED (05162398)
- Filing history for EIRSCOT CIVIL ENGINEERING LIMITED (05162398)
- People for EIRSCOT CIVIL ENGINEERING LIMITED (05162398)
- More for EIRSCOT CIVIL ENGINEERING LIMITED (05162398)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
17 Mar 2016 | AD01 | Registered office address changed from Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX England to 72 Indus Road London SE7 7BN on 17 March 2016 | |
29 Jan 2016 | AD01 | Registered office address changed from Euro Storage Yard 400 Edgware Road London NW2 6nd to Eirscot House Telegraph Printworks 235 Westferry Road London E14 8NX on 29 January 2016 | |
15 Oct 2015 | AP01 | Appointment of Mr Sean Damian Tucker as a director on 1 September 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AD01 | Registered office address changed from 24 Claremont Way Industrial Estate Claremont Way London NW2 1BG England to Euro Storage Yard 400 Edgware Road London NW2 6ND on 28 August 2014 | |
28 Aug 2014 | CH03 | Secretary's details changed for Michael Dominic Tucker on 1 August 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Michael Dominic Tucker on 1 May 2014 | |
11 Jun 2014 | AD01 | Registered office address changed from Unit 25 Claremont Way Industrial Estate Claremont Way London NW2 1BG England on 11 June 2014 | |
27 Mar 2014 | AD01 | Registered office address changed from Eirscot House Oaklands Industrial Estate Essex Road, Hoddesdon Hertfordshire EN11 0BX on 27 March 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 8 June 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
01 Jan 2013 | CH01 | Director's details changed for David Christopher Nelson on 1 January 2013 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
31 Jul 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
31 Jul 2012 | AP01 | Appointment of Mrs Linda Nelson as a director | |
31 Jul 2012 | AP01 | Appointment of Mrs Bridget Mary Tucker as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jul 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Aug 2010 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders |