ETR BUILDING & CIVIL ENGINEERS LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

01/06/231 June 2023 Amended micro company accounts made up to 2021-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Micro company accounts made up to 2022-05-31

View Document

16/09/2216 September 2022 Termination of appointment of Patrick Thomas Robert Farrell as a director on 2022-09-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/10/2113 October 2021 Appointment of Mr Patrick Thomas Robert Farrell as a director on 2021-10-12

View Document

07/10/217 October 2021 Termination of appointment of Christopher Robinson as a secretary on 2021-09-24

View Document

07/10/217 October 2021 Appointment of Mr Christopher Robinson as a director on 2021-09-24

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

18/06/2118 June 2021 Director's details changed for Mr Louis Raymond Steven Darling on 2021-06-18

View Document

17/06/2117 June 2021 Change of details for Mr Louis Raymond Steven Darling as a person with significant control on 2021-06-17

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR PATRICK FARRELL

View Document

17/12/2017 December 2020 17/12/20 STATEMENT OF CAPITAL GBP 2

View Document

17/12/2017 December 2020 DIRECTOR APPOINTED MR PATRICK THOMAS ROBERT FARRELL

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

28/06/2028 June 2020 CESSATION OF VANESSA JANE CLAYTON AS A PSC

View Document

15/06/2015 June 2020 SECRETARY APPOINTED MR CHRISTOPHER ROBINSON

View Document

12/06/2012 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA JANE CLAYTON

View Document

28/05/2028 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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