ELLESMERE CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Statement of capital following an allotment of shares on 2022-01-17

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2022-01-30

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

29/01/2129 January 2021 30/01/20 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA SHARON O'KEEFE / 09/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL FARRINGTON / 09/01/2020

View Document

17/01/2017 January 2020 PSC'S CHANGE OF PARTICULARS / MS LINDA SHARON O'KEEFE / 09/01/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FARRINGTON / 09/01/2020

View Document

14/11/1914 November 2019 30/01/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/01/1930 January 2019 Annual accounts for year ending 30 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

07/08/187 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM LEDGER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

12/07/1712 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MS LINDA SHARON O'KEEFE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM AIRPORT HOUSE LEDGERS LIMITED CROYDON SURREY CR0 0XZ

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR FARRINGTON

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR DANIEL FARRINGTON

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED ALPINE HOLDINGS LTD CERTIFICATE ISSUED ON 25/04/13

View Document

28/03/1328 March 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM HOWARD LEDGER / 01/01/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

01/03/121 March 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/02/1121 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM SUITE L8 AIRPORT HOUSE, PURLEY WAY, CROYDON SURREY CR0 0XZ UK

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR FARRINGTON / 01/01/2010

View Document

04/02/104 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

17/09/0917 September 2009 SECRETARY APPOINTED GRAHAM HOWARD LEDGER

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY LS SECRETARIAL SERVICES LTD

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 OXZ

View Document

16/01/0916 January 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