Advanced company searchLink opens in new window

ESSEX CONSTRUCTION AND BUILDERS LTD

Company number 10987241

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)
06 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
01 Aug 2023 AA Micro company accounts made up to 30 September 2022
25 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
21 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-15
18 Mar 2021 AD01 Registered office address changed from 11 Joan Gardens Essex Essex RM8 1QX England to 11 Joan Gardens Essex RM8 1QX on 18 March 2021
18 Mar 2021 AD01 Registered office address changed from 11 Rochester Gardens Ilford IG1 3LZ United Kingdom to 11 Joan Gardens Essex Essex RM8 1QX on 18 March 2021
06 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-01
05 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with updates
28 Jun 2020 AA Micro company accounts made up to 30 September 2019
17 May 2020 AP01 Appointment of Mrs Sameera Naaz Jeddi as a director on 4 May 2020
17 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
17 May 2020 PSC07 Cessation of Meer Zameer Ali as a person with significant control on 4 May 2020
17 May 2020 PSC01 Notification of Sameera Naaz Jeddi as a person with significant control on 4 March 2020
17 May 2020 TM01 Termination of appointment of Meer Zameer Ali Ali as a director on 4 May 2020
17 May 2020 TM01 Termination of appointment of Mir Ather Ali as a director on 4 May 2020
12 Jan 2020 PSC01 Notification of Meer Zameer Ali as a person with significant control on 2 January 2020
12 Jan 2020 PSC07 Cessation of Mir Muzzafar Ali Jeddi as a person with significant control on 2 January 2020
12 Jan 2020 AP01 Appointment of Mr Meer Zameer Ali Ali as a director on 2 January 2020
12 Jan 2020 AD01 Registered office address changed from 11 Rochester Gardens Ilford IG1 3LZ United Kingdom to 11 Rochester Gardens Ilford IG1 3LZ on 12 January 2020
12 Jan 2020 AD01 Registered office address changed from 11 Joan Gardens Dagenham RM8 1QX United Kingdom to 11 Rochester Gardens Ilford IG1 3LZ on 12 January 2020
01 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
19 Jul 2019 AA Micro company accounts made up to 30 September 2018