ELCO CONTRACTS LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Order of court to wind up

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

13/02/2413 February 2024 Satisfaction of charge 068108700001 in full

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2022-03-31

View Document

06/04/236 April 2023 Appointment of Mr Anthony Mark Ellis as a director on 2023-04-04

View Document

06/04/236 April 2023 Termination of appointment of Kevin Thistlethwaite as a director on 2023-04-04

View Document

06/04/236 April 2023 Termination of appointment of Andrew Michael Bayliss as a director on 2023-04-04

View Document

03/04/233 April 2023 Appointment of Mr Kevin Thistlethwaite as a director on 2023-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

03/04/233 April 2023 Termination of appointment of Anthony Mark Ellis as a director on 2023-04-03

View Document

03/04/233 April 2023 Notification of Anthony Mark Ellis as a person with significant control on 2022-10-14

View Document

03/04/233 April 2023 Cessation of A B Midlands ( Holdings) Limited as a person with significant control on 2022-10-14

View Document

03/04/233 April 2023 Appointment of Mr Andrew Michael Bayliss as a director on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/04/2222 April 2022 Registered office address changed from 3B Swallowfield Courtyard Wolverhampton Road Oldbury West Midlands B69 2JG England to Suite D Astor House 282 Lichfield Road Sutton Coldfield B74 2UG on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/04/211 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2020

View Document

11/03/2111 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2019

View Document

11/03/2111 March 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/01/2019

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHARLES PENN

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM SUITE D, ASTOR HOUSE 282 LICHFIELD ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 2UG UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR ANTHONY MARK ELLIS

View Document

19/07/1919 July 2019 04/07/19 STATEMENT OF CAPITAL GBP 100

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A B MIDLANDS ( HOLDINGS) LIMITED

View Document

19/07/1919 July 2019 CESSATION OF KEVIN THISTLETHWAITE AS A PSC

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068108700001

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE PENN / 01/08/2018

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN THISTLEWAITE

View Document

12/07/1812 July 2018 PREVEXT FROM 28/02/2018 TO 31/03/2018

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANN-MARIE THISTLETHWAITE

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN THISTLEWAITE / 03/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 DIRECTOR APPOINTED MR CHARLIE PENN

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN THISTLEWAITE

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/04/1718 April 2017 TERMINATE DIR APPOINTMENT

View Document

13/04/1713 April 2017 DIRECTOR APPOINTED MR KEVIN THISTLEWAITE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM BRANDON RECYCLING WORKS BRANDON WAY WEST BROMWICH WEST MIDLANDS B70 9PQ

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MRS ANN-MARIE THISTLETHWAITE

View Document

22/03/1622 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN THISTLEWAITE

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY MJM ACCOUNTANCY SERVICES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

12/12/1512 December 2015 REGISTERED OFFICE CHANGED ON 12/12/2015 FROM 3 HIGH STREET AMBLECOTE STOURBRIDGE WEST MIDLANDS DY8 4BX

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/04/1422 April 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/03/1211 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MJM ACCOUNTANCY SERVICES / 10/02/2010

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL HOLDER

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED KEVIN THISTLEWAITE

View Document

17/02/0917 February 2009 SECRETARY APPOINTED MJM ACCOUNTANCY SERVICES

View Document

05/02/095 February 2009 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