- Company Overview for E J C GROUNDWORKS LTD (06615712)
- Filing history for E J C GROUNDWORKS LTD (06615712)
- People for E J C GROUNDWORKS LTD (06615712)
- Charges for E J C GROUNDWORKS LTD (06615712)
- More for E J C GROUNDWORKS LTD (06615712)
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) |
---|---|---|---|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
24 Sep 2012 | TM01 | Termination of appointment of David Hutchins as a director | |
14 Sep 2012 | TM02 | Termination of appointment of Tracey Hutchins as a secretary | |
14 Sep 2012 | AP01 | Appointment of Mrs Tracey Hutchins as a director | |
14 Sep 2012 | AP03 | Appointment of Mr David Roy Hutchins as a secretary | |
18 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
18 Jun 2012 | CH01 | Director's details changed for Mr David Roy Hutchins on 1 June 2012 | |
18 Jun 2012 | CH03 | Secretary's details changed for Mrs Tracey Hutchins on 1 June 2012 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
28 Oct 2011 | AP03 | Appointment of Mrs Tracey Hutchins as a secretary | |
24 Oct 2011 | AD01 | Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL on 24 October 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
22 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2011 | TM01 | Termination of appointment of Philip Hole as a director | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Mr David Roy Hutchins on 12 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Mr Philip Roger Hole on 12 November 2009 | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 August 2009 | |
10 Sep 2009 | 88(2) | Ad 28/07/09-28/07/09\gbp si 150@1=150\gbp ic 50/200\ | |
10 Sep 2009 | 123 | Gbp nc 100/1000\28/07/09 | |
25 Aug 2009 | 225 | Accounting reference date extended from 30/06/2009 to 31/08/2009 | |
22 Jun 2009 | 363a | Return made up to 10/06/09; full list of members |