Advanced company searchLink opens in new window

ECHO CONSTRUCTION GROUP LTD

Company number 11258937

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)
24 Oct 2023 CH01 Director's details changed for Mr Trevor Antony Beeby on 24 October 2023
25 May 2023 AA Total exemption full accounts made up to 30 September 2022
11 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
23 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
11 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
30 Apr 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
04 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
02 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
09 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
08 Apr 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 September 2018
30 Apr 2018 CS01 Confirmation statement made on 30 April 2018 with updates
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 1
30 Apr 2018 AD01 Registered office address changed from Forum House Stirling Road Chichester PO19 7DN United Kingdom to The Victoria St. Pancras Chichester PO19 7LT on 30 April 2018
30 Apr 2018 AP01 Appointment of Mr Thomas Shaun Flynn as a director on 27 April 2018
30 Apr 2018 AP01 Appointment of Mr Trevor Antony Beeby as a director on 27 April 2018
30 Apr 2018 PSC01 Notification of Trevor Antony Beeby as a person with significant control on 6 April 2018
30 Apr 2018 PSC01 Notification of Thomas Shaun Flynn as a person with significant control on 6 April 2018
06 Apr 2018 AD01 Registered office address changed from Forum House Stirling Road Chichester PO197DN United Kingdom to Forum House Stirling Road Chichester PO197DN on 6 April 2018
06 Apr 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 6 April 2018
06 Apr 2018 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Forum House Stirling Road Chichester PO197DN on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of Peter Valaitis as a director on 6 April 2018
06 Apr 2018 PSC07 Cessation of Peter Valaitis as a person with significant control on 6 April 2018
16 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-16
  • GBP 1