Advanced company searchLink opens in new window

E & G DEVELOPMENTS LIMITED

Company number 11109363

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)
17 Jan 2025 PSC01 Notification of David Williams as a person with significant control on 16 January 2025
17 Jan 2025 PSC01 Notification of Catherine Mary Whitmore as a person with significant control on 16 January 2025
17 Jan 2025 PSC07 Cessation of Glyn Williams as a person with significant control on 16 January 2025
17 Jan 2025 PSC07 Cessation of Elaine Williams as a person with significant control on 16 January 2025
17 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
20 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
15 May 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
13 Sep 2023 CH01 Director's details changed
13 Sep 2023 CH01 Director's details changed for Mr Glyn Williams on 12 September 2023
12 Sep 2023 PSC04 Change of details for Mrs Elaine Williams as a person with significant control on 12 September 2023
12 Sep 2023 PSC04 Change of details for Mr Glyn Williams as a person with significant control on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 12 September 2023
26 May 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
03 Jan 2020 CS01 Confirmation statement made on 12 December 2019 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
02 Aug 2018 AD01 Registered office address changed from Lower Harpley Farm Shutts Lane Stalybridge SK15 3QX United Kingdom to Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 2 August 2018
13 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-13
  • GBP 100