Advanced company searchLink opens in new window

EGERTON CONTRACTS LIMITED

Company number 01161839

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 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
06 Oct 2011 AP01 Appointment of Mr. Michael Andrew Lonnon as a director
06 Oct 2011 TM01 Termination of appointment of Peter Carr as a director
30 Sep 2011 TM01 Termination of appointment of Peter Andrew as a director
30 Sep 2011 TM01 Termination of appointment of Gary Russon as a director
30 Sep 2011 TM01 Termination of appointment of John Murphy as a director
30 Sep 2011 TM01 Termination of appointment of Christopher Holland as a director
15 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
30 Mar 2011 CH03 Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
30 Sep 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
02 Apr 2010 CH01 Director's details changed for Peter Anthony Carr on 1 April 2010
19 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
11 Jan 2010 CH03 Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010
01 Dec 2009 TM02 Termination of appointment of Colin Clapham as a secretary
01 Dec 2009 AP03 Appointment of Karen Lorraine Atterbury as a secretary
23 Nov 2009 CH01 Director's details changed for Peter Robert Andrew on 16 November 2009
27 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
02 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
18 Aug 2009 288b Appointment terminated director stephen rider