Advanced company searchLink opens in new window

ETCHINGHAM LTD

Company number 14211949

Filter by category

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 Mar 2024 AA Micro company accounts made up to 5 April 2023
12 Feb 2024 AD01 Registered office address changed from Butts Farm Bungalow Alveley Bridgnorth WV15 6HZ United Kingdom to Office 3-4 Loverock House Brettell Lane Brierley Hill DY5 3JS on 12 February 2024
09 Jan 2024 AA01 Previous accounting period shortened from 31 July 2023 to 5 April 2023
07 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2023 CS01 Confirmation statement made on 3 July 2023 with updates
06 Oct 2023 AD01 Registered office address changed from 150 Wantage, Woodsid Telford TF7 5PF United Kingdom to Butts Farm Bungalow Alveley Bridgnorth WV15 6HZ on 6 October 2023
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2022 PSC07 Cessation of Martin Jones as a person with significant control on 15 August 2022
17 Aug 2022 PSC01 Notification of Angelica Gabriel as a person with significant control on 15 August 2022
17 Aug 2022 TM01 Termination of appointment of Martin Jones as a director on 15 August 2022
16 Aug 2022 AP01 Appointment of Ms Angelica Gabriel as a director on 15 August 2022
14 Jul 2022 AD01 Registered office address changed from 34 Shaw Road South Shore Blackpool FY1 6HB United Kingdom to 150 Wantage, Woodsid Telford TF7 5PF on 14 July 2022
04 Jul 2022 NEWINC Incorporation
Statement of capital on 2022-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted