About

Registered Number: 03294549
Date of Incorporation: 19/12/1996 (27 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor Nathaniel House, David Street, Bridgend, Mid Glamorgan, CF31 3SA

 

E.T. & S. Construction Ltd was setup in 1996. We don't currently know the number of employees at this organisation. Slocombe, Jeffrey, Thomas, Lee Noel, Thomas, Christine Gail, Thomas, Edward are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLOCOMBE, Jeffrey 07 February 2001 - 1
THOMAS, Lee Noel 01 June 2009 - 1
THOMAS, Christine Gail 19 December 1996 07 February 2001 1
THOMAS, Edward 19 December 1996 03 November 1999 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
SH01 - Return of Allotment of shares 15 June 2020
SH01 - Return of Allotment of shares 15 June 2020
SH01 - Return of Allotment of shares 15 June 2020
RP04CS01 - N/A 09 June 2020
SH01 - Return of Allotment of shares 09 April 2020
SH01 - Return of Allotment of shares 09 April 2020
SH01 - Return of Allotment of shares 09 April 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 December 2014
MR01 - N/A 26 September 2014
AAMD - Amended Accounts 19 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 28 February 2013
SH01 - Return of Allotment of shares 11 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 30 November 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 22 April 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 05 April 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 24 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 13 December 2001
RESOLUTIONS - N/A 10 April 2001
RESOLUTIONS - N/A 10 April 2001
RESOLUTIONS - N/A 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
AA - Annual Accounts 04 April 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
MEM/ARTS - N/A 12 February 2001
CERTNM - Change of name certificate 07 February 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 04 April 2000
363s - Annual Return 08 February 2000
288b - Notice of resignation of directors or secretaries 11 November 1999
363a - Annual Return 28 October 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 22 December 1997
225 - Change of Accounting Reference Date 25 June 1997
NEWINC - New incorporation documents 19 December 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.