E & H DRYLINING & PLASTERING LIMITED
Status | ACTIVE |
Company No. | 04022001 |
Category | Private Limited Company |
Incorporated | 27 Jun 2000 |
Age | 23 years, 11 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
E & H DRYLINING & PLASTERING LIMITED is an active private limited company with number 04022001. It was incorporated 23 years, 11 months, 7 days ago, on 27 June 2000. The company address is Redhorn House Avro Way Redhorn House Avro Way, Melksham, SN12 6TP, England.
Company Fillings
Accounts with accounts type small
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type small
Date: 26 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-27
Documents
Accounts with accounts type small
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 27 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-27
Documents
Change person director company with change date
Date: 16 Sep 2021
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mr Stephen John Harbour
Documents
Change person director company with change date
Date: 16 Sep 2021
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-01
Officer name: Mrs Elizabeth Jane Harbour
Documents
Change person secretary company with change date
Date: 16 Sep 2021
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-01
Officer name: Mrs Elizabeth Jane Harbour
Documents
Change to a person with significant control
Date: 16 Sep 2021
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-01
Psc name: Mr Stephen John Harbour
Documents
Accounts with accounts type small
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 27 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-27
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
New address: Redhorn House Avro Way Bowerhill Melksham SN12 6TP
Old address: The Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA
Change date: 2021-04-01
Documents
Accounts with accounts type small
Date: 11 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 27 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-27
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 27 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-27
Documents
Accounts with accounts type small
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 27 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-27
Documents
Accounts with accounts type small
Date: 13 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-27
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard John Dee
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Stephen John Harbour
Documents
Capital name of class of shares
Date: 18 May 2017
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 17 May 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 20 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-27
Documents
Accounts with accounts type medium
Date: 06 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 27 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-27
Documents
Capital variation of rights attached to shares
Date: 22 Apr 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 Apr 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 22 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 14 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 10 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Dee
Appointment date: 2015-04-10
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 27 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-27
Documents
Accounts with accounts type small
Date: 03 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 27 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-27
Documents
Accounts with accounts type small
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 27 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-27
Documents
Accounts with accounts type medium
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 27 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-27
Documents
Accounts with accounts type medium
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 27 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-27
Documents
Move registers to sail company
Date: 29 Jun 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type medium
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Accounts with accounts type medium
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/08; full list of members
Documents
Accounts with accounts type medium
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/07; full list of members
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type medium
Date: 12 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 19/06/06 from: 33 saint georges terrace stallard street trowbridge wiltshire BA14 9AA
Documents
Accounts with accounts type full
Date: 21 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/05; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/04; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 10 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 31 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/02; full list of members
Documents
Accounts with accounts type full
Date: 20 Feb 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 15 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/06/00--------- £ si 2@1
Documents
Miscellaneous
Date: 15 Oct 2001
Category: Miscellaneous
Type: MISC
Description: Amending 882 a/d 30/06/00
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/06/01; full list of members
Documents
Legacy
Date: 20 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 30/06/00--------- £ si 1000@1=1000 £ ic 998/1998
Documents
Certificate change of name company
Date: 11 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed e & h contractors LIMITED\certificate issued on 12/07/00
Documents
Legacy
Date: 05 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate re registration unlimited to limited
Date: 04 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERT1
Documents
Re registration memorandum articles
Date: 04 Jul 2000
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 04 Jul 2000
Category: Reregistration
Type: 51
Description: Application for reregistration from UNLTD to LTD
Documents
Resolution
Date: 04 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
A BETTER PROPERTY SOLUTION LTD
14 CHARLOTTES ROW,RUSHDEN,NN10 9WG
Number: | 09647822 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUCHAMP LODGE,LONDON,W2 6NE
Number: | 03220771 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL ELECTRICAL CONTRACTING LTD
78 CROSS HILL,SHEFFIELD,S35 9TU
Number: | 10972741 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITHERLAND YOUTH & COMMUNITY CENTRE
41 SEFTON ROAD,LIVERPOOL,L21 9HD
Number: | 07817450 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OFFICE 301 HANOVER HOUSE,LIVERPOOL,L1 3DZ
Number: | 11758585 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11668801 |
Status: | ACTIVE |
Category: | Private Limited Company |