About

Registered Number: 04419468
Date of Incorporation: 17/04/2002 (22 years ago)
Company Status: Active
Registered Address: 3 Antrim Road, Dallam, Warrington, WA2 8JT

 

Excavation & Contracting Ltd was founded on 17 April 2002 and are based in Warrington, it's status is listed as "Active". We don't currently know the number of employees at Excavation & Contracting Ltd. There are 11 directors listed as O'halloran, Rebecca Jo, O'connell, William, O'halloran, Brendan John, Earley, John Patrick, Lavelle Maloney, Melanie Gaye, O'sullivan Hayes, Dolores, Plant, Derek, Coleman, Michael, O'connell, Henry Joseph, O'connell, Sarah Anne, O'sullivan, Bernard Joseph for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNELL, William 04 January 2010 - 1
O'HALLORAN, Brendan John 01 April 2016 - 1
COLEMAN, Michael 04 January 2010 01 April 2016 1
O'CONNELL, Henry Joseph 04 March 2005 04 January 2010 1
O'CONNELL, Sarah Anne 10 January 2007 04 January 2010 1
O'SULLIVAN, Bernard Joseph 17 April 2002 04 March 2005 1
Secretary Name Appointed Resigned Total Appointments
O'HALLORAN, Rebecca Jo 22 August 2013 - 1
EARLEY, John Patrick 14 December 2006 22 August 2013 1
LAVELLE MALONEY, Melanie Gaye 17 April 2002 16 February 2004 1
O'SULLIVAN HAYES, Dolores 16 February 2004 04 March 2005 1
PLANT, Derek 04 March 2005 14 December 2006 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 03 May 2018
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 11 April 2017
AP01 - Appointment of director 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 15 April 2014
AP03 - Appointment of secretary 22 August 2013
TM02 - Termination of appointment of secretary 22 August 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 16 July 2012
AD01 - Change of registered office address 21 June 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 13 December 2011
SH01 - Return of Allotment of shares 12 December 2011
AR01 - Annual Return 11 July 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 02 February 2010
TM01 - Termination of appointment of director 04 January 2010
TM01 - Termination of appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
MISC - Miscellaneous document 27 July 2009
363a - Annual Return 02 June 2009
AUD - Auditor's letter of resignation 08 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
AA - Annual Accounts 12 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
363s - Annual Return 12 April 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 20 October 2005
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
AA - Annual Accounts 07 June 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 01 May 2003
225 - Change of Accounting Reference Date 15 April 2003
287 - Change in situation or address of Registered Office 11 December 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
RESOLUTIONS - N/A 25 April 2002
287 - Change in situation or address of Registered Office 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.