Advanced company searchLink opens in new window

EXCAVATION & CONTRACTING LIMITED

Company number 04419468

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 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
07 May 2024 AA Micro company accounts made up to 31 March 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
23 Mar 2023 AD01 Registered office address changed from Excavation & Contractings Limited West Quay Road Winwick Warrington WA2 8TL England to 100 Liverpool Road Cadishead Manchester Greater Manchester M44 5AN on 23 March 2023
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
23 Jul 2021 PSC04 Change of details for Mr Brendan John O'halloran as a person with significant control on 22 July 2021
22 Jul 2021 AP01 Appointment of Mrs Rebecca Jo O'halloran as a director on 22 July 2021
22 Jul 2021 CH01 Director's details changed for Mr Brendan John O'halloran on 22 July 2021
18 Jun 2021 AD01 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to Excavation & Contractings Limited West Quay Road Winwick Warrington WA2 8TL on 18 June 2021
16 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
16 Jun 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Jun 2021 PSC01 Notification of Brendan O'halloran as a person with significant control on 10 January 2019
16 Jun 2021 AP01 Appointment of Mr Brendan John O'halloran as a director on 10 January 2019
16 Jun 2021 PSC07 Cessation of David Elsom as a person with significant control on 10 January 2019
16 Jun 2021 TM01 Termination of appointment of David Elsom as a director on 10 January 2019
26 Jan 2021 CS01 Confirmation statement made on 2 June 2020 with updates
26 Jan 2021 PSC04 Change of details for Mr David Epsom as a person with significant control on 10 January 2019
26 Jan 2021 PSC01 Notification of David Epsom as a person with significant control on 10 January 2019
26 Jan 2021 AP01 Appointment of Mr David Elsom as a director on 10 January 2019
26 Jan 2021 TM01 Termination of appointment of William O'connell as a director on 10 January 2019
26 Jan 2021 TM01 Termination of appointment of Brendan John O'halloran as a director on 10 January 2019
26 Jan 2021 TM02 Termination of appointment of Rebecca Jo O'halloran as a secretary on 10 January 2019
26 Jan 2021 PSC07 Cessation of Rebecca Jo O'halloran as a person with significant control on 10 January 2019