EASY REACH CONCRETE PUMPING LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewAccounts for a dormant company made up to 2025-08-31

View Document

31/08/2531 August 2025 NewAnnual accounts for year ending 31 Aug 2025

View Accounts

09/05/259 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/03/2327 March 2023 Director's details changed for Mrs Tracy Denise Collins on 2023-03-27

View Document

27/03/2327 March 2023 Secretary's details changed for Mr Andrew Mark Collins on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Andrew Mark Collins on 2023-03-27

View Document

20/12/2220 December 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

04/09/154 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

11/09/1411 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY DENISE COLLINS / 28/08/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK COLLINS / 28/08/2014

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK COLLINS / 28/08/2014

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

05/09/135 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 31 BURROWFIELD INDUSTRIAL ESTATE WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SS UK

View Document

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

17/09/1217 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/09/117 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

03/09/103 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY DENISE COLLINS / 28/08/2010

View Document

03/12/093 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY UK

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 REGISTERED OFFICE CHANGED ON 07/09/2009 FROM BUILDERS YARD STATION APPROACH KNEBWORTH HERTS SG3 6AT

View Document

29/10/0829 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 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