EFL CONTRACTS LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-18

View Document

07/11/247 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-07

View Document

21/08/2421 August 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Appointment of a voluntary liquidator

View Document

29/06/2329 June 2023 Statement of affairs

View Document

29/06/2329 June 2023 Registered office address changed from Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2023-06-29

View Document

29/06/2329 June 2023 Resolutions

View Document

15/06/2315 June 2023 Registered office address changed from 1-a Avenue Industrial Estate Southend Arterial Road Romford RM3 0BY England to Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th on 2023-06-15

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL BAKER / 23/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM SUITE 19 NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER ESSEX CO4 9AD ENGLAND

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM SUITE 19 SUITE 19 NORTH COLCHESTER BUSINESS CENTRE 340 THE CRESCENT COLCHESTER ESSEX CO4 9AD ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM SUITE 11 TRINITY HOUSE 1 TRINITY STREET COLCHESTER ESSEX CO1 1JN

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTERED OFFICE CHANGED ON 15/06/2016 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/08/1513 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BAKER / 18/07/2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM ONSLOW HOUSE 62 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SW ENGLAND

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 CURRSHO FROM 31/07/2013 TO 31/03/2013

View Document

18/07/1218 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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