ECHW CONSTRUCTION SERVICES LIMITED

Office 6 Town Hall Office 6 Town Hall, Towcester, NN12 6BS, Northants, England
StatusACTIVE
Company No.09906121
CategoryPrivate Limited Company
Incorporated08 Dec 2015
Age8 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

ECHW CONSTRUCTION SERVICES LIMITED is an active private limited company with number 09906121. It was incorporated 8 years, 5 months, 28 days ago, on 08 December 2015. The company address is Office 6 Town Hall Office 6 Town Hall, Towcester, NN12 6BS, Northants, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Address

Type: AD01

New address: Office 6 Town Hall 86 Watling Street East Towcester Northants NN12 6BS

Old address: Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA England

Change date: 2023-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michelle Hanson

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robin George Wardlaw

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

New address: Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA

Change date: 2022-01-20

Old address: 47 Park Avenue Ruislip HA4 7UL England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Address

Type: AD01

Old address: 63 Ashburton Road Ruislip Middlesex HA4 6AA England

Change date: 2018-01-02

New address: 47 Park Avenue Ruislip HA4 7UL

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Incorporation company

Date: 08 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOB NOAKES ENGINEERS LIMITED

25 THE GREENWAYS PARTNERSHIP,IPSWICH,IP4 2BN

Number:09629017
Status:ACTIVE
Category:Private Limited Company

GEORGE PASCAR BUILDING SERVICES LTD

47 LODORE GARDENS,KINGSBURY,NW9 0DP

Number:10493613
Status:ACTIVE
Category:Private Limited Company
Number:LP003073
Status:ACTIVE
Category:Limited Partnership

INTERACTIVE SYSTEMS (SERVICES) LTD

14 BROOK DENE 14 BROOK DENE,BUCKINGHAM,MK18 3FU

Number:11392881
Status:ACTIVE
Category:Private Limited Company

PRACTICAL SAFETY TRAINING LTD

9 CROFT COURT,DONCASTER,DN3 2RE

Number:09875806
Status:ACTIVE
Category:Private Limited Company

ROBERT W. STOKES LTD

SCHOOL HOUSE COVENTRY ROAD,HINCKLEY,LE10 3LD

Number:03530098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source