E T M CONTRACTORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewAccounts for a medium company made up to 2024-10-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Satisfaction of charge 2 in full

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Registration of charge 029707070006, created on 2023-10-05

View Document

03/10/233 October 2023 Satisfaction of charge 029707070003 in full

View Document

26/07/2326 July 2023 Full accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/10/221 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029707070005

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 029707070005

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

29/07/1929 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

08/07/198 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029707070004

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029707070004

View Document

27/07/1827 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES MCCORMACK / 14/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / AMY LOUISE MCCORMACK / 12/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / E T M CONST' & RECYCLING HOLDINGS LTD / 12/03/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MC CORMACK / 12/03/2018

View Document

13/03/1813 March 2018 SECRETARY'S CHANGE OF PARTICULARS / HILARY ANNE MCCORMACK / 12/03/2018

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 41 ASHTON VALE ROAD ASHTON VALE BRISTOL BS3 2HA

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

07/07/167 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

10/11/1510 November 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR APPOINTED AMY LOUISE MCCORMACK

View Document

06/11/156 November 2015 DIRECTOR APPOINTED ANDREW JAMES MCCORMACK

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029707070003

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/10/149 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/10/1316 October 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/09/1225 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/10/1114 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM UNIT M AVON WORKS WINTERSTOKE ROAD ASHTON BRISTOL BS3 2NS

View Document

11/10/1011 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMAS MC CORMACK / 01/10/2009

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

27/11/0827 November 2008 SECRETARY'S CHANGE OF PARTICULARS / HILARY MCCORMACK / 01/11/2007

View Document

27/11/0827 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MC CORMACK / 01/11/2007

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/11/0713 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 91 ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

20/04/0520 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

07/04/047 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/09/9729 September 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/10/96

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

26/09/9626 September 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 EXEMPTION FROM APPOINTING AUDITORS 23/11/95

View Document

12/12/9512 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/11/9510 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/953 October 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 SECRETARY RESIGNED

View Document

23/09/9423 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company