Advanced company searchLink opens in new window

ELECOPRECAST LIMITED

Company number 02480517

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2010 AD01 Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010
04 Aug 2010 TM01 Termination of appointment of David Dannhauser as a director
04 Aug 2010 AP01 Appointment of Graham Neil Spratling as a director
05 Mar 2010 AA Full accounts made up to 30 June 2009
29 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
08 Jun 2009 288a Director appointed mr ivor barton
22 Dec 2008 363a Return made up to 10/12/08; full list of members
17 Dec 2008 MEM/ARTS Memorandum and Articles of Association
12 Dec 2008 CERTNM Company name changed eleco holdings LIMITED\certificate issued on 15/12/08
11 Dec 2008 AA Full accounts made up to 30 June 2008
24 Apr 2008 AA Full accounts made up to 30 June 2007
11 Dec 2007 363a Return made up to 10/12/07; full list of members
06 Jun 2007 AUD Auditor's resignation
16 Apr 2007 AA Full accounts made up to 30 June 2006
13 Dec 2006 363a Return made up to 10/12/06; full list of members
25 Apr 2006 AA Full accounts made up to 30 June 2005
10 Jan 2006 288a New secretary appointed
10 Jan 2006 363s Return made up to 10/12/05; full list of members
10 Jan 2006 288b Secretary resigned
24 Jul 2005 AAMD Amended full accounts made up to 30 June 2004
12 Apr 2005 AA Full accounts made up to 30 June 2004
29 Dec 2004 363s Return made up to 10/12/04; full list of members
22 Dec 2003 363s Return made up to 10/12/03; full list of members
12 Dec 2003 AA Full accounts made up to 30 June 2003
08 Sep 2003 288c Secretary's particulars changed