Advanced company searchLink opens in new window

E J C GROUNDWORKS LTD

Company number 06615712

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)
12 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
22 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
24 Sep 2012 TM01 Termination of appointment of David Hutchins as a director
14 Sep 2012 TM02 Termination of appointment of Tracey Hutchins as a secretary
14 Sep 2012 AP01 Appointment of Mrs Tracey Hutchins as a director
14 Sep 2012 AP03 Appointment of Mr David Roy Hutchins as a secretary
18 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
18 Jun 2012 CH01 Director's details changed for Mr David Roy Hutchins on 1 June 2012
18 Jun 2012 CH03 Secretary's details changed for Mrs Tracey Hutchins on 1 June 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
28 Oct 2011 AP03 Appointment of Mrs Tracey Hutchins as a secretary
24 Oct 2011 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL on 24 October 2011
07 Jul 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
22 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 Jan 2011 TM01 Termination of appointment of Philip Hole as a director
29 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
21 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
19 Nov 2009 CH01 Director's details changed for Mr David Roy Hutchins on 12 November 2009
19 Nov 2009 CH01 Director's details changed for Mr Philip Roger Hole on 12 November 2009
04 Nov 2009 AA Total exemption small company accounts made up to 31 August 2009
10 Sep 2009 88(2) Ad 28/07/09-28/07/09\gbp si 150@1=150\gbp ic 50/200\
10 Sep 2009 123 Gbp nc 100/1000\28/07/09
25 Aug 2009 225 Accounting reference date extended from 30/06/2009 to 31/08/2009
22 Jun 2009 363a Return made up to 10/06/09; full list of members
10 Feb 2009 287 Registered office changed on 10/02/2009 from construction house winchester road burghclere newbury RG20 9EG