- Company Overview for EXEC CONSTRUCTION LIMITED (06816706)
- Filing history for EXEC CONSTRUCTION LIMITED (06816706)
- People for EXEC CONSTRUCTION LIMITED (06816706)
- Charges for EXEC CONSTRUCTION LIMITED (06816706)
- More for EXEC CONSTRUCTION LIMITED (06816706)
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) |
---|---|---|---|
07 Apr 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | AD01 | Registered office address changed from 116 Domonic Drive London SE9 3LL to 12 Hatherley Road Sidcup Kent DA14 4DT on 7 April 2016 | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
17 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
16 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
13 Apr 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
13 Apr 2013 | AD01 | Registered office address changed from , 50 Blackfen Road, Sidcup, Kent, DA15 8SW on 13 April 2013 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2012 | AP01 | Appointment of Mr Mark Gerard Lineham as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Carolyn Carter as a director | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
05 Apr 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
09 Aug 2010 | AP01 | Appointment of Ms Carolyn Carter as a director | |
09 Aug 2010 | TM01 | Termination of appointment of Mark Lineham as a director | |
19 Apr 2010 | AD01 | Registered office address changed from , Lynwood House Crofton Road, Orpington, Kent, BR6 8QE, Uk on 19 April 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
06 Feb 2010 | TM01 | Termination of appointment of Carolyn Carter as a director |