Advanced company searchLink opens in new window

E.J. HORROCKS LIMITED

Company number 02023634

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)
21 Dec 2018 TM02 Termination of appointment of Alison Margaret Shepley as a secretary on 21 December 2018
04 Oct 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 4 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Energy Services Limited as a person with significant control on 1 October 2018
06 Sep 2018 COCOMP Order of court to wind up
09 Jul 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 9 July 2018
09 Jul 2018 TM01 Termination of appointment of Richard Francis Tapp as a director on 6 July 2018
27 Jun 2018 CH03 Secretary's details changed for Alison Margaret Shepley on 25 June 2018
11 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
16 Jan 2018 TM01 Termination of appointment of Richard John Howson as a director on 15 January 2018
27 Nov 2017 CH03 Secretary's details changed for Alison Margaret Shepley on 20 November 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 TM01 Termination of appointment of Zafar Iqbal Khan as a director on 11 September 2017
10 Jul 2017 AP03 Appointment of Westley Maffei as a secretary on 1 July 2017
07 Jul 2017 TM02 Termination of appointment of Timothy Francis George as a secretary on 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
10 Jan 2017 TM01 Termination of appointment of Alan Hayward as a director on 6 January 2017
03 Jan 2017 CH01 Director's details changed for Mr Zafar Iqbal Khan on 1 January 2017
31 Oct 2016 AP01 Appointment of Zafar Iqbal Khan as a director on 31 October 2016
31 Oct 2016 TM01 Termination of appointment of Richard John Adam as a director on 31 October 2016
08 Oct 2016 AA Full accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 500
09 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 CERTNM Company name changed carillion contract services LIMITED\certificate issued on 16/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
10 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 500