ELVINGTON PARK BUILDING SERVICES LIMITED
Company number 05696301
- Company Overview for ELVINGTON PARK BUILDING SERVICES LIMITED (05696301)
- Filing history for ELVINGTON PARK BUILDING SERVICES LIMITED (05696301)
- People for ELVINGTON PARK BUILDING SERVICES LIMITED (05696301)
- More for ELVINGTON PARK BUILDING SERVICES LIMITED (05696301)
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) |
---|---|---|---|
31 Mar 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
13 Mar 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
17 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
18 May 2010 | AA01 | Current accounting period extended from 30 April 2010 to 31 August 2010 | |
17 Feb 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
17 Feb 2010 | CH01 | Director's details changed for Mr Andrew Hudson on 2 February 2010 | |
17 Feb 2010 | CH03 | Secretary's details changed for Miss Helen Taylor on 2 February 2010 | |
03 Sep 2009 | CERTNM | Company name changed d & a construction (york) LIMITED\certificate issued on 03/09/09 | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from hutton house dale road sheriff hutton york north yorkshire YO60 6RZ united kingdom | |
02 Sep 2009 | 288b | Appointment terminated secretary michael croston | |
02 Sep 2009 | 288b | Appointment terminated director michael croston | |
27 Aug 2009 | 288a | Secretary appointed mr michael croston | |
27 Aug 2009 | 288a | Director appointed mr michael croston | |
21 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2009 | 363a | Return made up to 02/02/09; full list of members | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from linton house rawcliffe industrial estate, manor lane york YO30 5XY | |
19 Aug 2009 | AA | Accounts for a dormant company made up to 30 April 2009 |