About

Registered Number: 07527398
Date of Incorporation: 11/02/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 81 Hartcliffe Way, Bristol, BS3 5RN,

 

E T M Construction & Recycling Holdings Ltd was founded on 11 February 2011 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". The companies directors are Mccormack, Hilary, Mccormack, Hilary Anne. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCORMACK, Hilary Anne 11 February 2011 06 June 2011 1
Secretary Name Appointed Resigned Total Appointments
MCCORMACK, Hilary 23 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 05 March 2020
MR04 - N/A 23 October 2019
MR01 - N/A 10 October 2019
MR01 - N/A 09 October 2019
MR01 - N/A 09 October 2019
AA - Annual Accounts 07 August 2019
MR04 - N/A 08 July 2019
CS01 - N/A 11 February 2019
MR01 - N/A 28 August 2018
AA - Annual Accounts 01 August 2018
PSC04 - N/A 15 March 2018
PSC04 - N/A 15 March 2018
CH01 - Change of particulars for director 14 March 2018
CH01 - Change of particulars for director 14 March 2018
CH01 - Change of particulars for director 13 March 2018
PSC04 - N/A 13 March 2018
CH01 - Change of particulars for director 13 March 2018
CH01 - Change of particulars for director 12 March 2018
PSC04 - N/A 12 March 2018
PSC04 - N/A 12 March 2018
PSC04 - N/A 12 March 2018
PSC04 - N/A 12 March 2018
CH03 - Change of particulars for secretary 12 March 2018
AD01 - Change of registered office address 12 March 2018
MR01 - N/A 27 February 2018
CS01 - N/A 21 February 2018
PSC04 - N/A 22 December 2017
CH01 - Change of particulars for director 22 December 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 14 March 2016
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 06 November 2015
MR01 - N/A 28 July 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 18 February 2015
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 01 February 2013
AA - Annual Accounts 15 October 2012
AA01 - Change of accounting reference date 11 October 2012
AR01 - Annual Return 17 February 2012
AP03 - Appointment of secretary 28 June 2011
TM01 - Termination of appointment of director 07 June 2011
NEWINC - New incorporation documents 11 February 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2019 Outstanding

N/A

A registered charge 07 October 2019 Fully Satisfied

N/A

A registered charge 07 October 2019 Outstanding

N/A

A registered charge 24 August 2018 Fully Satisfied

N/A

A registered charge 23 February 2018 Outstanding

N/A

A registered charge 15 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.