E & A CLADDING SERVICES LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Second filing of Confirmation Statement dated 2016-11-17 |
07/05/257 May 2025 | Unaudited abridged accounts made up to 2024-09-30 |
18/12/2418 December 2024 | Confirmation statement made on 2024-11-17 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
07/05/247 May 2024 | Unaudited abridged accounts made up to 2023-09-30 |
16/01/2416 January 2024 | Confirmation statement made on 2023-11-17 with no updates |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Micro company accounts made up to 2022-09-30 |
11/01/2311 January 2023 | Change of details for Mr Nicholas Roy Eades as a person with significant control on 2023-01-11 |
11/01/2311 January 2023 | Secretary's details changed for Mr Nicholas Roy Eades on 2023-01-11 |
11/01/2311 January 2023 | Director's details changed for Mr Carl Vernon Ayres on 2023-01-11 |
11/01/2311 January 2023 | Director's details changed for Mr Nicholas Roy Eades on 2023-01-11 |
11/01/2311 January 2023 | Change of details for Mr Carl Vernon Ayres as a person with significant control on 2023-01-11 |
11/01/2311 January 2023 | Confirmation statement made on 2022-11-17 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2021-11-17 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
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 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
21/11/1621 November 2016 | Confirmation statement made on 2016-11-17 with updates |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/01/1619 January 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14 |
17/11/1517 November 2015 | Annual return made up to 17 November 2015 with full list of shareholders |
12/11/1512 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
04/12/144 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
24/10/1424 October 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
31/10/1331 October 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/10/1223 October 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
26/10/1126 October 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
13/07/1113 July 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/10/1025 October 2010 | REGISTERED OFFICE CHANGED ON 25/10/2010 FROM 71 GRANGE FARM DRIVE ASTON SHEFFIELD S YORKSHIRE S26 2GY |
08/10/108 October 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL VERNON AYRES / 13/09/2010 |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROY EADES / 13/09/2010 |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
03/07/093 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
08/10/088 October 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | 30/09/07 TOTAL EXEMPTION FULL |
14/11/0714 November 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
04/07/074 July 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 |
16/01/0716 January 2007 | REGISTERED OFFICE CHANGED ON 16/01/07 FROM: 22 DUCKHAM DRIVE ASTON SHEFFIELD S26 2DZ |
16/01/0716 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/01/0716 January 2007 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/10/0514 October 2005 | NEW DIRECTOR APPOINTED |
14/10/0514 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/09/0514 September 2005 | DIRECTOR RESIGNED |
14/09/0514 September 2005 | SECRETARY RESIGNED |
13/09/0513 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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