EPH CONTRACTORS (SWINDON) LIMITED - ROYSTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Andrew William John Donnan. Change date: 2024-01-04. 2024-01-08 View Report
Accounts. Accounts type dormant. 2023-08-15 View Report
Persons with significant control. Psc name: Northstone Materials Limited. Notification date: 2023-05-31. 2023-06-14 View Report
Persons with significant control. Psc name: Northstone (Ni) Limited. Cessation date: 2023-05-31. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2023-05-04 View Report
Accounts. Accounts type dormant. 2022-09-08 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Accounts. Accounts type dormant. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-04-28 View Report
Officers. Appointment date: 2020-09-30. Officer name: Mr John Nathanial Wilson. 2020-09-30 View Report
Officers. Termination date: 2020-09-30. Officer name: Edward Sweeney. 2020-09-30 View Report
Accounts. Accounts type dormant. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2020-04-27 View Report
Accounts. Accounts type dormant. 2019-06-25 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Accounts. Accounts type dormant. 2018-08-15 View Report
Confirmation statement. Statement with no updates. 2018-05-10 View Report
Accounts. Accounts type dormant. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-05-09 View Report
Officers. Officer name: Mr Andrew William John Donnan. Appointment date: 2016-09-29. 2016-09-29 View Report
Accounts. Accounts type dormant. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-05-19 View Report
Officers. Officer name: Hugh Alexander Graham Mcquillan. Termination date: 2016-04-05. 2016-04-13 View Report
Accounts. Accounts type dormant. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type dormant. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Accounts. Accounts type dormant. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Address. Old address: C/O C/O Farrans (Construction) Limited Ely Road Waterbeach Cambridge CB25 9PG England. Change date: 2013-05-17. 2013-05-17 View Report
Officers. Officer name: Mark Lowry. 2012-11-13 View Report
Officers. Officer name: Mr Edward Sweeney. 2012-11-09 View Report
Accounts. Accounts type dormant. 2012-09-12 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Accounts. Accounts type total exemption small. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Address. Change date: 2011-05-16. Old address: C/O Farrans (Construction) Ltd Ely Road Waterbeach Cambridge CB5 9PG. 2011-05-16 View Report
Officers. Officer name: Mr Hugh Alexander Graham Mcquillan. Change date: 2010-08-30. 2010-09-21 View Report
Officers. Change date: 2010-09-03. Officer name: Denise Geddis. 2010-09-21 View Report
Accounts. Accounts type total exemption small. 2010-09-16 View Report
Annual return. With made up date. 2010-05-26 View Report
Officers. Officer name: William Quinn. 2010-01-18 View Report
Officers. Officer name: Mark Richmond Lowry. 2010-01-18 View Report
Accounts. Accounts type dormant. 2009-10-19 View Report
Officers. Description: Secretary's change of particulars / denise geddis / 23/09/2009. 2009-09-28 View Report
Annual return. Legacy. 2009-05-26 View Report
Officers. Description: Appointment terminated secretary raymond reilly. 2009-04-23 View Report
Officers. Description: Secretary appointed denise geddis. 2009-04-23 View Report
Accounts. Accounts type dormant. 2008-09-25 View Report
Annual return. Legacy. 2008-06-25 View Report