Advanced company searchLink opens in new window

E.J. HORROCKS LIMITED

Company number 02023634

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Jul 2011 CERTNM Company name changed eaga contract services LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-27
28 Jul 2011 CONNOT Change of name notice
25 Jul 2011 AD01 Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7DF on 25 July 2011
04 Jul 2011 TM01 Termination of appointment of Mitesh Dhanak as a director
04 Jul 2011 TM01 Termination of appointment of Graham Tidball as a director
01 Jul 2011 AP03 Appointment of Mr Timothy Francis George as a secretary
15 Jun 2011 TM02 Termination of appointment of Christopher Judd as a secretary
13 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
09 Jun 2011 AP01 Appointment of Mr Richard Francis Tapp as a director
09 Jun 2011 AP03 Appointment of Alison Margaret Shepley as a secretary
09 Jun 2011 AP01 Appointment of Richard John Howson as a director
09 Jun 2011 AP01 Appointment of Richard John Adam as a director
09 Jun 2011 AP01 Appointment of Paul Richard Varley as a director
09 Jun 2011 AP01 Appointment of Mr John Mcdonough as a director
17 May 2011 AA01 Current accounting period extended from 31 May 2011 to 30 November 2011
04 Mar 2011 AP01 Appointment of Mr Mitesh Dhanak as a director
04 Mar 2011 AP01 Appointment of Mr Graham Paul Tidball as a director
04 Mar 2011 TM01 Termination of appointment of Gary Lawson as a director
01 Mar 2011 AA Full accounts made up to 31 May 2010
16 Nov 2010 TM01 Termination of appointment of Michael Mcmahon as a director
13 Oct 2010 AP01 Appointment of Mr Neil Spann as a director
13 Oct 2010 TM01 Termination of appointment of Giles Sharp as a director
14 Jul 2010 AP01 Appointment of Mr Gary Ian Lawson as a director