About

Registered Number: 02678857
Date of Incorporation: 17/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 7 St. Petersgate, Stockport, Cheshire, SK1 1EB

 

Excavation & Contracting (Midland) Co Ltd was setup in 1992, it has a status of "Active". We do not know the number of employees at this organisation. The current directors of the organisation are O'halloran, Rebecca Jo, O'halloran, Bredon, O'halloran, Rebecca Jo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'HALLORAN, Bredon 03 October 2016 - 1
O'HALLORAN, Rebecca Jo 03 October 2016 21 February 2017 1
Secretary Name Appointed Resigned Total Appointments
O'HALLORAN, Rebecca Jo 03 October 2016 - 1

Filing History

Document Type Date
CS01 - N/A 20 February 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 03 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 11 April 2017
CS01 - N/A 21 February 2017
AP01 - Appointment of director 21 February 2017
AP03 - Appointment of secretary 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 27 February 2014
TM02 - Termination of appointment of secretary 06 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 08 February 2013
AD01 - Change of registered office address 08 February 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 16 March 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 03 February 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 04 March 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
AUD - Auditor's letter of resignation 08 May 2009
363a - Annual Return 21 April 2009
353 - Register of members 21 April 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 16 January 2009
287 - Change in situation or address of Registered Office 03 April 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 15 May 2007
363s - Annual Return 05 March 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 27 March 2006
AA - Annual Accounts 01 February 2006
287 - Change in situation or address of Registered Office 20 October 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 10 May 2004
363s - Annual Return 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation 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 30 January 2003
287 - Change in situation or address of Registered Office 14 November 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 02 May 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
AA - Annual Accounts 28 September 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 07 February 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 24 September 1997
353 - Register of members 20 August 1997
287 - Change in situation or address of Registered Office 20 August 1997
RESOLUTIONS - N/A 11 March 1997
RESOLUTIONS - N/A 11 March 1997
RESOLUTIONS - N/A 11 March 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 29 January 1997
288 - N/A 21 May 1996
288 - N/A 07 May 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 22 December 1995
RESOLUTIONS - N/A 31 October 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 26 October 1994
288 - N/A 05 June 1994
363s - Annual Return 13 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1993
AA - Annual Accounts 23 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 March 1993
363b - Annual Return 24 February 1993
288 - N/A 15 February 1993
288 - N/A 15 February 1993
288 - N/A 23 January 1992
288 - N/A 23 January 1992
NEWINC - New incorporation documents 17 January 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.