ENGINEERING & QUARRYING SERVICES LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/12/2420 December 2024 Change of details for Mr Adrian Peter Griffin as a person with significant control on 2016-04-06

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

05/01/245 January 2024 Director's details changed for Mr Adrian Peter Griffin on 2024-01-05

View Document

05/01/245 January 2024 Secretary's details changed for Mrs Giselle Claire Griffin on 2024-01-05

View Document

05/01/245 January 2024 Change of details for Mr Adrian Peter Griffin as a person with significant control on 2024-01-05

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER GRIFFIN / 26/10/2020

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN PETER GRIFFIN / 26/10/2020

View Document

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

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

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

View Accounts

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

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

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

31/01/1631 January 2016 Annual return made up to 22 November 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

07/01/157 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

16/01/1416 January 2014 22/11/13 NO CHANGES

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 26 ALBERT STREET RUGBY WARWICKSHIRE CV21 2RS

View Document

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

View Document

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

View Accounts

13/12/1213 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/12/1015 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PETER GRIFFIN / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/01/084 January 2008 RETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/12/041 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/12/0316 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/12/999 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/01/9516 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/12/9411 December 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/12/937 December 1993 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/12/914 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/01/9031 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: SHEARSBY HOUSE SHEARSBY LEICESTERSHIRE LE17 6PN

View Document

21/01/9021 January 1990 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: 373 CAMBRIDGE HEATH ROAD LONDON E2 9RA

View Document

22/11/8922 November 1989 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