CUADRILLA ELSWICK (NO.2) LIMITED

07153115
MANCHESTER BUSINESS PARK 3000 AVIATOR WAY WYTHENSHAWE MANCHESTER M22 5TG

Documents

Documents
Date Category Description Pages
30 Mar 2024 accounts Annual Accounts 22 Buy now
07 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2024 officers Change of particulars for director (Francis Gerard Egan) 2 Buy now
27 Dec 2023 address Default Companies House Registered Office Address Applied 1 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2023 accounts Annual Accounts 22 Buy now
16 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 22 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 19 Buy now
26 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 officers Appointment of director (Mr Julian Robert Steven Ball) 2 Buy now
15 Jul 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 accounts Annual Accounts 18 Buy now
29 Jul 2019 officers Termination of appointment of director (Mark Lappin) 1 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 accounts Annual Accounts 12 Buy now
05 Dec 2017 officers Change of particulars for director (Francis Gerard Egan) 2 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2017 accounts Annual Accounts 13 Buy now
09 May 2017 officers Appointment of director (Mr Mark Lappin) 2 Buy now
09 May 2017 officers Termination of appointment of director (Andrew Ian Quarles Van Ufford) 1 Buy now
26 Oct 2016 accounts Annual Accounts 13 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 accounts Annual Accounts 14 Buy now
06 Oct 2015 annual-return Annual Return 3 Buy now
06 Oct 2015 officers Termination of appointment of director (Andrew Christopher Price) 1 Buy now
07 Sep 2015 officers Termination of appointment of director (Anthony David Carruthers) 1 Buy now
19 Dec 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
06 Oct 2014 officers Change of particulars for director (Mr Andrew Ian Quarles Van Ufford) 2 Buy now
23 Jun 2014 accounts Annual Accounts 10 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
01 Aug 2013 accounts Annual Accounts 10 Buy now
23 May 2013 officers Appointment of director (Mr Andrew Ian Quarles Van Ufford) 2 Buy now
25 Apr 2013 officers Termination of appointment of director (Mark Miller) 1 Buy now
25 Feb 2013 officers Termination of appointment of director (Dennis Carlton) 1 Buy now
20 Dec 2012 officers Termination of appointment of secretary (Aldlex Limited) 1 Buy now
04 Oct 2012 annual-return Annual Return 5 Buy now
13 Jul 2012 officers Appointment of director (Francis Gerard Egan) 2 Buy now
04 Jul 2012 accounts Annual Accounts 10 Buy now
23 Apr 2012 officers Appointment of director (Anthony David Carruthers) 2 Buy now
07 Oct 2011 annual-return Annual Return 4 Buy now
07 Oct 2011 officers Change of particulars for director (Dennis Ray Carlton) 2 Buy now
07 Oct 2011 officers Change of particulars for director (Mr Mark Andrew Miller) 2 Buy now
06 Oct 2011 officers Change of particulars for director (Mr Andrew Christopher Price) 2 Buy now
22 Jun 2011 accounts Annual Accounts 12 Buy now
01 Oct 2010 annual-return Annual Return 6 Buy now
28 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Mar 2010 officers Appointment of corporate secretary (Aldlex Limited) 3 Buy now
10 Feb 2010 incorporation Incorporation Company 34 Buy now