- Company Overview for E & C TRANSPORT LIMITED (05519471)
- Filing history for E & C TRANSPORT LIMITED (05519471)
- People for E & C TRANSPORT LIMITED (05519471)
- More for E & C TRANSPORT LIMITED (05519471)
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) |
---|---|---|---|
28 Sep 2017 | CS01 | Confirmation statement made on 28 September 2017 with updates | |
28 Jun 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
27 Jun 2017 | AD01 | Registered office address changed from 6 Broadway Close Shifnal Shropshire TF11 8DH England to 20 Dunstanville Court Shifnal TF11 8SR on 27 June 2017 | |
13 Jan 2017 | AA | Micro company accounts made up to 31 October 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 6 Luce Close Castle Vale Birmingham B35 6PJ England to 6 Broadway Close Shifnal Shropshire TF11 8DH on 3 October 2016 | |
22 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
03 Jul 2015 | AD01 | Registered office address changed from 1 Flint Drive Asfordby Melton Mowbray Leicestershire LE14 3UH to 6 Luce Close Castle Vale Birmingham B35 6PJ on 3 July 2015 | |
29 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
27 Nov 2014 | TM01 | Termination of appointment of Ashley Adam Callow as a director on 26 November 2014 | |
27 Nov 2014 | TM01 | Termination of appointment of Adrian Francis Busby as a director on 26 November 2014 | |
27 Nov 2014 | TM02 | Termination of appointment of Adrian Francis Busby as a secretary on 26 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Miss Christal Callow as a director on 26 November 2014 | |
04 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Jun 2014 | TM01 | Termination of appointment of Elizabeth Dawe as a director | |
27 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
17 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
14 May 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
16 May 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
06 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
13 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
20 May 2011 | AD01 | Registered office address changed from Bank House, 66 High Street Dawley Telford Shropshire TF4 2HD on 20 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
12 May 2010 | AR01 | Annual return made up to 12 May 2010 with full list of shareholders |