Advanced company searchLink opens in new window

EASTWELL CONTRACTOR MANAGEMENT AND CLAIM CARE LTD.

Company number 04391050

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)
09 May 2017 MR01 Registration of charge 043910500006, created on 27 April 2017
23 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
07 Mar 2017 MR04 Satisfaction of charge 1 in full
07 Mar 2017 MR04 Satisfaction of charge 2 in full
07 Mar 2017 MR04 Satisfaction of charge 043910500003 in full
07 Mar 2017 MR04 Satisfaction of charge 043910500005 in full
07 Mar 2017 MR04 Satisfaction of charge 043910500004 in full
08 Jan 2017 AA Full accounts made up to 30 June 2016
03 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 300
26 Feb 2016 AA Full accounts made up to 30 June 2015
19 Feb 2016 AD01 Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016
05 Oct 2015 AUD Auditor's resignation
04 Aug 2015 MR01 Registration of charge 043910500005, created on 27 July 2015
08 May 2015 AA Full accounts made up to 30 June 2014
12 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 300
23 Feb 2015 MR01 Registration of charge 043910500004, created on 13 February 2015
30 Jun 2014 AA01 Previous accounting period shortened from 31 July 2014 to 30 June 2014
02 May 2014 AA Full accounts made up to 31 July 2013
31 Mar 2014 AD01 Registered office address changed from 2 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014
14 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 300
06 Dec 2013 MR01 Registration of charge 043910500003
14 Aug 2013 AP01 Appointment of Mr Daniel Saulter as a director
09 May 2013 AA Full accounts made up to 31 July 2012
28 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
06 Feb 2013 TM01 Termination of appointment of Martin Bishop as a director