AA |
Total exemption full accounts record for the accounting period up to 2023/07/31
filed on: 2nd, January 2024
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/30
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 8th, February 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/30
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 30th, September 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/30
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 14th, October 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/30
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 8th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/30
filed on: 12th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/04/10 director's details were changed
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/04/10 director's details were changed
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/04/10. New Address: 47 Butt Road Colchester Essex CO3 3BZ. Previous address: Elmfield Woodhill Road Sandon Chelmsford Essex CM2 7SD
filed on: 10th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 22nd, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/05/30
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 5th, December 2017
|
accounts |
Free Download
(9 pages)
|
CERTNM |
Company name changed fenchurch construction LIMITEDcertificate issued on 21/11/17
filed on: 21st, November 2017
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/11/07
filed on: 7th, November 2017
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/07/30
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 26th, April 2017
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/06
filed on: 6th, February 2017
|
resolution |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 6th, February 2017
|
change of name |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, November 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/07/30
filed on: 10th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/07/31
filed on: 22nd, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/07/30 with full list of members
filed on: 26th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/26
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2014/07/31
filed on: 6th, November 2014
|
accounts |
Free Download
(9 pages)
|
TM01 |
2014/08/19 - the day director's appointment was terminated
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
2014/08/19 - the day director's appointment was terminated
filed on: 21st, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/08/19.
filed on: 21st, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/30 with full list of members
filed on: 18th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 25th, October 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/07/30 with full list of members
filed on: 27th, August 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 16th, January 2013
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on 2012/11/22.
filed on: 22nd, November 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/22.
filed on: 22nd, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/11/15 from Countryside House 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom
filed on: 15th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/07/30 with full list of members
filed on: 16th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/07/31
filed on: 15th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/07/30 with full list of members
filed on: 17th, August 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/02/17 from 1 Exchange Court London Road Feering Colchester CO5 9FB England
filed on: 17th, February 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 27th, October 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/08/05 from 47 Butt Road Colchester Essex CO3 3BZ
filed on: 5th, August 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/07/30 with full list of members
filed on: 5th, August 2010
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2010/07/30 director's details were changed
filed on: 5th, August 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/07/31
filed on: 10th, November 2009
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return up to 2009/08/12 with shareholders record
filed on: 12th, August 2009
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 30th, July 2008
|
incorporation |
Free Download
(18 pages)
|