WEST AND EAST ANGLIAN ASBESTOS REMOVALS (CONTRACTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Appointment of Mr Duncan James Kennedy as a director on 2025-06-06

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-03 with updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-02-28

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-10-17

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

24/09/2124 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BAILEY

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/01/131 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED MR PHILIP BAILEY

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/09/111 September 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, SECRETARY DIANE SHELDON

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR PAUL WIGGLESWORTH

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BAILEY / 10/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM INVISION HOUSE, WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

30/06/0830 June 2008 PREVEXT FROM 31/08/2007 TO 28/02/2008

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED EAST ANGLIA ASBESTOS REMOVERS LI MITED CERTIFICATE ISSUED ON 19/02/07

View Document

12/09/0612 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 NEW SECRETARY APPOINTED

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 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