FJC EXCAVATION LIMITED
Status | ACTIVE |
Company No. | 09020465 |
Category | Private Limited Company |
Incorporated | 01 May 2014 |
Age | 10 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
FJC EXCAVATION LIMITED is an active private limited company with number 09020465. It was incorporated 10 years, 20 days ago, on 01 May 2014. The company address is Unit 7 & 8 Acorn Way, Bootle, L20 6QA, Merseyside.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Caddick
Change date: 2015-05-05
Documents
Change person director company with change date
Date: 05 May 2015
Action Date: 05 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-05
Officer name: Francis Caddick
Documents
Change account reference date company current extended
Date: 17 Dec 2014
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
New address: Unit 7 & 8 Acorn Way Bootle Merseyside L20 6QA
Change date: 2014-12-17
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Caddick
Change date: 2014-05-02
Documents
Change person director company with change date
Date: 02 May 2014
Action Date: 02 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Caddick
Change date: 2014-05-02
Documents
Some Companies
121 SMITH HOUSE LANE,HALIFAX,HX3 8XA
Number: | 11539083 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.L.R. HEATING SUPPLIES LIMITED
HILLTOP PIPEWORKS,RAINFORD,WA11 7QT
Number: | 01321502 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 ST. MARKS ROAD,ENFIELD,EN1 1BB
Number: | 09506717 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,FARNBOROUGH,GU14 7PG
Number: | 09955405 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 MARKET STREET,BRIDGEND,CF31 1LJ
Number: | 10427707 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYDENE HOUSE,WATERLOOVILLE,PO7 7XX
Number: | 09417664 |
Status: | ACTIVE |
Category: | Private Limited Company |