- Company Overview for ENTIRE CONTRACTORS LIMITED (10207945)
- Filing history for ENTIRE CONTRACTORS LIMITED (10207945)
- People for ENTIRE CONTRACTORS LIMITED (10207945)
- More for ENTIRE CONTRACTORS LIMITED (10207945)
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) |
---|---|---|---|
26 Sep 2024 | CH01 | Director's details changed for Mr Jack Beech on 17 September 2024 | |
25 Sep 2024 | PSC04 | Change of details for Mr Jack Beech as a person with significant control on 17 September 2024 | |
25 Sep 2024 | AD01 | Registered office address changed from 4 Kennington Close Cardiff CF14 9ED United Kingdom to 10 Guenever Close Cardiff CF14 9AH on 25 September 2024 | |
26 Feb 2024 | CS01 | Confirmation statement made on 24 February 2024 with updates | |
03 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
31 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
24 Feb 2021 | PSC01 | Notification of Ian Richard Beech as a person with significant control on 16 February 2021 | |
24 Feb 2021 | PSC04 | Change of details for Mr Jack Beech as a person with significant control on 16 February 2021 | |
24 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 9 February 2021
|
|
19 Jan 2021 | AA | Micro company accounts made up to 31 May 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
08 Apr 2020 | AA | Micro company accounts made up to 31 May 2019 | |
11 Jun 2019 | AP01 | Appointment of Mr Ian Richard Beech as a director on 11 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
02 May 2019 | AD01 | Registered office address changed from 4 Kennington Close Thornhill Cardiff CF14 9ED Wales to 4 Kennington Close Cardiff CF14 9ED on 2 May 2019 | |
20 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
16 May 2018 | PSC04 | Change of details for Mr Jack Beech as a person with significant control on 29 June 2017 | |
16 May 2018 | CH01 | Director's details changed for Mr Jack Beech on 29 June 2017 | |
11 Sep 2017 | AA | Micro company accounts made up to 31 May 2017 | |
11 Jul 2017 | PSC04 | Change of details for Mr Jack Beech as a person with significant control on 29 June 2017 |