EASYWAY CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 06910631 |
Category | Private Limited Company |
Incorporated | 20 May 2009 |
Age | 15 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
EASYWAY CONSTRUCTION LIMITED is an active private limited company with number 06910631. It was incorporated 15 years, 15 days ago, on 20 May 2009. The company address is The Quadrant Centre The Quadrant Centre, Weybridge, KT13 8DH, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 30 May 2024
Action Date: 20 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-20
Documents
Change to a person with significant control
Date: 30 May 2024
Action Date: 20 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-20
Psc name: Kirsty Marie Small
Documents
Change to a person with significant control
Date: 30 May 2024
Action Date: 20 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-20
Psc name: Mr Wayne Anthony Hammond
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2023
Action Date: 20 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-20
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 26 May 2022
Action Date: 20 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-20
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2021
Action Date: 20 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-20
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 20 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-20
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 20 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-20
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Kirsty Marie Small
Change date: 2019-04-17
Documents
Change to a person with significant control
Date: 17 Jun 2019
Action Date: 17 Apr 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-04-17
Psc name: Mr Wayne Anthony Hammond
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirsty Marie Small
Change date: 2019-04-17
Documents
Change person director company with change date
Date: 17 Jun 2019
Action Date: 17 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-17
Officer name: Mr Wayne Anthony Hammond
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 20 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-20
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kirsty Marie Small
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Wayne Anthony Hammond
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 20 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-20
Officer name: Mr Wayne Anthony Hammond
Documents
Change person director company with change date
Date: 31 May 2012
Action Date: 20 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirsty Marie Small
Change date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wayne Anthony Hammond
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kirsty Marie Small
Change date: 2010-05-20
Documents
Change registered office address company with date old address
Date: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-18
Old address: 1 Mays Close Weybridge Surrey KT13 0XL United Kingdom
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / wayne hammond / 22/05/2009
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kirsty small / 22/05/2009
Documents
Some Companies
ANNA WHITE EDUCATION CONSULTANT LTD
10 BOLTON STREET, RAMSBOTTOM,LANCASHIRE,BL0 9HX
Number: | 05566517 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LODGE ROAD,STOKE-ON-TRENT,ST7 1QX
Number: | 11949469 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HOME PARK ROAD,LONDON,SW19 7HS
Number: | 02583240 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NEWTOWN,BARNOLDSWICK,BB18 5UQ
Number: | 08676221 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE VISION COUNSELLING SERVICE LTD
DEPTFORD METHODIST MISSION 1 CREEK ROAD,LONDON,SE8 3BT
Number: | 10574779 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BEAUMONT COURT,LONDON,W4 4LE
Number: | 08152887 |
Status: | ACTIVE |
Category: | Private Limited Company |