E & A CLADDING SERVICES LTD

Company Documents

DateDescription
17/06/2517 June 2025 NewSecond filing of Confirmation Statement dated 2016-11-17

View Document

07/05/257 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from The Old Workshop Ecclesall Road South Sheffield S11 9PA England to Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB on 2023-11-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/01/2311 January 2023 Change of details for Mr Nicholas Roy Eades as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Secretary's details changed for Mr Nicholas Roy Eades on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mr Carl Vernon Ayres on 2023-01-11

View Document

11/01/2311 January 2023 Director's details changed for Mr Nicholas Roy Eades on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Mr Carl Vernon Ayres as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-11-17 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Registered office address changed from Matrix Business Centre Nobel Way Dinnington Sheffield S25 3QB to The Old Workshop Ecclesall Road South Sheffield S11 9PA on 2021-06-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 Confirmation statement made on 2016-11-17 with updates

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/11/1517 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/10/1331 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/10/1126 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 71 GRANGE FARM DRIVE ASTON SHEFFIELD S YORKSHIRE S26 2GY

View Document

08/10/108 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL VERNON AYRES / 13/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROY EADES / 13/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 22 DUCKHAM DRIVE ASTON SHEFFIELD S26 2DZ

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

13/09/0513 September 2005 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