Advanced company searchLink opens in new window

E & C TRANSPORT LIMITED

Company number 05519471

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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