Advanced company searchLink opens in new window

EXEC CONSTRUCTION LIMITED

Company number 06816706

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)
16 Mar 2023 PSC04 Change of details for Mr Mark Gerard Lineham as a person with significant control on 3 March 2023
16 Mar 2023 CH01 Director's details changed for Mr Mark Gerard Lineham on 3 March 2023
15 Nov 2022 AD01 Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ England to Unit K Richard Narborough House Battery Green Road Lowestoft NR32 1DH on 15 November 2022
12 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
07 Jul 2021 CH01 Director's details changed for Mr Mark Gerard Lineham on 7 July 2021
07 Jul 2021 PSC04 Change of details for Mr Mark Gerard Lineham as a person with significant control on 7 July 2021
07 Jul 2021 AD01 Registered office address changed from 12E Manor Road London N16 5SA England to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 7 July 2021
08 Jun 2021 MR01 Registration of charge 068167060001, created on 7 June 2021
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
20 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
17 Jul 2020 AD01 Registered office address changed from 116 Domonic Drive London SE9 3LL England to 12E Manor Road London N16 5SA on 17 July 2020
06 Jun 2020 AD01 Registered office address changed from 12 Hatherley Road Sidcup Kent DA14 4DT England to 116 Domonic Drive London SE9 3LL on 6 June 2020
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
10 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
10 Oct 2018 CH01 Director's details changed for Mr Mark Gerard Lineham on 27 September 2018
10 Oct 2018 PSC01 Notification of Mark Gerard Lineham as a person with significant control on 27 September 2018
01 Oct 2018 PSC07 Cessation of Spencer Antony Peters as a person with significant control on 1 October 2018
10 Apr 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
11 Apr 2017 CS01 Confirmation statement made on 11 February 2017 with updates
04 Nov 2016 AA Total exemption full accounts made up to 28 February 2016