EASY ACCESS CONSTRUCTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/05/2422 May 2024 | Final Gazette dissolved following liquidation |
| 22/05/2422 May 2024 | Final Gazette dissolved following liquidation |
| 22/02/2422 February 2024 | Return of final meeting in a creditors' voluntary winding up |
| 02/11/232 November 2023 | Liquidators' statement of receipts and payments to 2023-10-18 |
| 15/03/2315 March 2023 | Registered office address changed from St Brandons House 29 Great George Street Bristol BS1 5QT to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-03-15 |
| 08/12/228 December 2022 | Liquidators' statement of receipts and payments to 2022-10-18 |
| 04/11/214 November 2021 | Notice to Registrar of Companies of Notice of disclaimer |
| 28/10/2128 October 2021 | Registered office address changed from Office 5 3 Chapel Row Bath BA1 1HN United Kingdom to St Brandons House 29 Great George Street Bristol BS1 5QT on 2021-10-28 |
| 27/10/2127 October 2021 | Appointment of a voluntary liquidator |
| 27/10/2127 October 2021 | Resolutions |
| 27/10/2127 October 2021 | Resolutions |
| 27/10/2127 October 2021 | Statement of affairs |
| 26/04/2126 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
| 30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
| 01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE EMILY BANKS / 01/05/2019 |
| 01/05/191 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BANKS / 01/05/2019 |
| 24/04/1924 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
| 23/04/1823 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE EMILY BANKS / 23/04/2018 |
| 23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BANKS / 23/04/2018 |
| 23/04/1823 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE EMILY BANKS / 23/04/2018 |
| 23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 3 CHAPEL ROW OFFICE 5 3 CHAPEL ROW BATH BANES BA1 1HN |
| 13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
| 27/04/1727 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 01/06/161 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
| 22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 28/05/1528 May 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 01/07/141 July 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
| 07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 9 NORFOLK CRESCENT BATH SOMERSET BA1 2BE ENGLAND |
| 30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 28/05/1328 May 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
| 24/04/1324 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 29/05/1229 May 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
| 02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
| 04/08/114 August 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
| 04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
| 10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE EMILY BANKS / 01/01/2010 |
| 14/07/1014 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
| 14/07/1014 July 2010 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM 27 & 28 MONMOUTH STREET BATH AVON BA1 2AP |
| 14/07/1014 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE EMILY BANKS / 01/01/2010 |
| 14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BANKS / 01/01/2010 |
| 31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
| 25/07/0925 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
| 06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS |
| 19/12/0719 December 2007 | RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS |
| 11/06/0711 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
| 06/06/066 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
| 01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
| 05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
| 07/06/057 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
| 08/06/048 June 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
| 30/07/0330 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 29/07/0329 July 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04 |
| 04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
| 04/06/034 June 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 28/05/0328 May 2003 | SECRETARY RESIGNED |
| 28/05/0328 May 2003 | DIRECTOR RESIGNED |
| 28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EASY ACCESS CONSTRUCTION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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