LONGRIDGE CONTRACTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

03/09/253 September 2025 Certificate of change of name

View Document

25/07/2525 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Register inspection address has been changed from The Gables Kelvedon Road Tiptree Essex CO5 0LU to 12 Bridge Street Coggeshall Colchester CO6 1NP

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

05/08/245 August 2024 Register(s) moved to registered inspection location 12 Bridge Street Coggeshall Colchester CO6 1NP

View Document

19/03/2419 March 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2022-12-31

View Document

19/10/2319 October 2023 Registered office address changed from 12 12 Bridge Street, Coggeshall Colchester CO6 1NP United Kingdom to 12 Bridge Street, Coggeshall Colchester CO6 1NP on 2023-10-19

View Document

19/10/2319 October 2023 Registered office address changed from 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 12 12 Bridge Street, Coggeshall Colchester CO6 1NP on 2023-10-19

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

16/02/2316 February 2023 Second filing of Confirmation Statement dated 2022-08-02

View Document

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

View Accounts

07/12/227 December 2022 Director's details changed for Mr Brain Regan on 2022-12-07

View Document

30/11/2230 November 2022 Termination of appointment of Guy Christopher Hammerton as a director on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Mr Brain Regan as a director on 2022-11-30

View Document

17/08/2217 August 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

17/05/2217 May 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

15/02/2215 February 2022 Notification of Brian John Regan as a person with significant control on 2022-01-11

View Document

15/02/2215 February 2022 Cessation of Guy Christopher Hammerton as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Cessation of Annie Elizabeth Hammerton as a person with significant control on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Annie Elizabeth Hammerton as a secretary on 2022-01-11

View Document

11/01/2211 January 2022 Termination of appointment of Annie Elizabeth Hammerton as a director on 2022-01-11

View Document

01/10/211 October 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE ELIZABETH HAMMERTON / 02/08/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/08/157 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM
AQUILA HOUSE WATERLOO LANE
CHELMSFORD
ESSEX
CM1 1BN

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/09/144 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM
GATEWAY HOUSE
42 HIGH STREET
GREAT DUNMOW
ESSEX
CM6 1AH

View Document

14/03/1314 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNIE ELIZABETH HAMMERTON / 14/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE ELIZABETH HAMMERTON / 14/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / GUY CHRISTOPHER HAMMERTON / 14/03/2013

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/09/1210 September 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/09/1116 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/10/1019 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

19/10/1019 October 2010 SAIL ADDRESS CREATED

View Document

19/10/1019 October 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
BURNTWOOD HOUSE
7 SHENFIELD ROAD
BRENTWOOD
ESSEX CM15 8AF

View Document

09/08/069 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

04/09/024 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

15/09/9815 September 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/01/9816 January 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 REGISTERED OFFICE CHANGED ON 16/01/98 FROM:
104-106 KINGS ROAD
BRENTWOOD
ESSEX
CM14 4EA

View Document

12/10/9712 October 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

29/04/9629 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

15/04/9615 April 1996 NEW SECRETARY APPOINTED

View Document

15/04/9615 April 1996 SECRETARY RESIGNED

View Document

11/08/9511 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

22/08/9422 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

05/05/945 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

03/08/933 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9313 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/03/9122 March 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

25/01/9025 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 REGISTERED OFFICE CHANGED ON 27/01/89 FROM:
5-11 MORTIMER STREET
LONDON
W1N 7RH

View Document

15/01/8815 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

15/01/8815 January 1988 RETURN MADE UP TO 08/12/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

25/09/8625 September 1986 RETURN MADE UP TO 16/12/85; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

15/06/8415 June 1984 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