ETHERIDGE CONSTRUCTION LTD

Company Documents

DateDescription
05/12/245 December 2024 Appointment of a voluntary liquidator

View Document

05/12/245 December 2024 Statement of affairs

View Document

05/12/245 December 2024 Resolutions

View Document

15/11/2415 November 2024 Registered office address changed from 14-15 Beamish Street 14 - 15 Beamish Street Stanley DH9 8AH England to Unit 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 2024-11-15

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Change of details for Mr Steven John Etheridge as a person with significant control on 2022-12-09

View Document

22/12/2222 December 2022 Director's details changed for Mr Steven John Etheridge on 2022-12-09

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

18/11/2118 November 2021 Registered office address changed from 9a Ritson Street Stanley DH9 0NH England to 14-15 Beamish Street 14 - 15 Beamish Street Stanley DH9 8AH on 2021-11-18

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM SOUTH TANFIELD HOUSE OXHILL STANLEY DURHAM DH9 7LG UNITED KINGDOM

View Document

19/12/1819 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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