ETO CONTRACTING LIMITED
Status | ACTIVE |
Company No. | 09522027 |
Category | Private Limited Company |
Incorporated | 01 Apr 2015 |
Age | 9 years, 2 months, 16 days |
Jurisdiction | Wales |
SUMMARY
ETO CONTRACTING LIMITED is an active private limited company with number 09522027. It was incorporated 9 years, 2 months, 16 days ago, on 01 April 2015. The company address is 10 Waterside Court, Newport, NP20 5NT, South Wales, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 15 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Change account reference date company current extended
Date: 22 Feb 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2023-03-30
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-11
Old address: Summit House 9 Waterside Court Newport NP20 5NT United Kingdom
New address: 10 Waterside Court Newport South Wales NP20 5NT
Documents
Confirmation statement with updates
Date: 13 May 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2021
Action Date: 26 Nov 2021
Category: Address
Type: AD01
Old address: 6 New Street Pontnewydd Cwmbran NP44 1EE Wales
Change date: 2021-11-26
New address: Summit House 9 Waterside Court Newport NP20 5NT
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 29 Jun 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Jun 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Change account reference date company previous shortened
Date: 31 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Notification of a person with significant control
Date: 16 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Karen Caldicott
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 16 Aug 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martyn Stephen Caldicott
Notification date: 2016-04-06
Documents
Gazette filings brought up to date
Date: 26 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 29 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2016
Action Date: 30 Dec 2016
Category: Address
Type: AD01
Old address: 6 6 New Street Pontnewydd Cwmbran NP44 1EE Wales
New address: 6 New Street Pontnewydd Cwmbran NP44 1EE
Change date: 2016-12-30
Documents
Change account reference date company previous shortened
Date: 30 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Some Companies
HAMILTON BUSINESS SOLUTIONS LIMITED
ASHLEY BARN FARM HOUSE,DORCHESTER,DT2 7HL
Number: | 08635655 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MERCREAD ROAD,SEAFORD,BN25 1AB
Number: | 08117800 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HOLBORN VIADUCT,LONDON,EC1A 2BN
Number: | 09468792 |
Status: | ACTIVE |
Category: | Private Limited Company |
HONEYPOT FARM,LEEDS,LS25 5AQ
Number: | 08929891 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKEGNESS SPRINGS HOLDINGS LIMITED
HASSALL ROAD,SKEGNESS,PE25 3TB
Number: | 09751742 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP05983R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |