About

Registered Number: 04022001
Date of Incorporation: 27/06/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: The Courtyard, 33 Duke Street, Trowbridge, Wiltshire, BA14 8EA

 

E & H Drylining & Plastering Ltd was registered on 27 June 2000 with its registered office in Trowbridge in Wiltshire. We don't know the number of employees at the organisation. There are 3 directors listed as Dee, Richard John, Harbour, Elizabeth Jane, Harbour, Stephen John for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEE, Richard John 10 April 2015 - 1
HARBOUR, Elizabeth Jane 27 June 2000 - 1
HARBOUR, Stephen John 27 June 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 06 July 2020
CS01 - N/A 01 July 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
SH08 - Notice of name or other designation of class of shares 18 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 May 2017
RESOLUTIONS - N/A 20 April 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 29 June 2015
RESOLUTIONS - N/A 22 April 2015
SH10 - Notice of particulars of variation of rights attached to shares 22 April 2015
SH08 - Notice of name or other designation of class of shares 22 April 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 10 April 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 05 July 2007
353 - Register of members 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 26 July 2006
287 - Change in situation or address of Registered Office 19 June 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 20 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2001
MISC - Miscellaneous document 15 October 2001
363s - Annual Return 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2000
CERTNM - Change of name certificate 11 July 2000
395 - Particulars of a mortgage or charge 05 July 2000
RESOLUTIONS - N/A 04 July 2000
RESOLUTIONS - N/A 04 July 2000
CERT1 - Re-registration of a company from unlimited to limited 04 July 2000
MAR - Memorandum and Articles - used in re-registration 04 July 2000
51 - Application by an unlimited company to be re-registered as limited 04 July 2000
NEWINC - New incorporation documents 27 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.