Advanced company searchLink opens in new window

ECO-BAT TECHNOLOGIES GB

Company number 03147814

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)
10 Oct 2003 AA Full accounts made up to 31 December 2002
30 Jan 2003 363s Return made up to 12/01/03; full list of members
25 Oct 2002 AA Full accounts made up to 31 December 2001
15 May 2002 288a New director appointed
22 Jan 2002 363s Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 Oct 2001 AA Full accounts made up to 31 December 2000
24 Jan 2001 363s Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
19 Oct 2000 AA Full accounts made up to 31 December 1999
25 Jan 2000 363s Return made up to 12/01/00; full list of members
02 Nov 1999 AA Full accounts made up to 31 December 1998
20 Jan 1999 363s Return made up to 12/01/99; full list of members
02 Nov 1998 AA Full accounts made up to 31 December 1997
11 Feb 1998 363s Return made up to 12/01/98; full list of members
28 Jan 1998 AA Full accounts made up to 31 December 1996
28 Oct 1997 225 Accounting reference date shortened from 31/01/97 to 31/12/96
28 Aug 1997 287 Registered office changed on 28/08/97 from: darley dale smelter south darley matlock derbyshire DE4 2LP
01 Jul 1997 403a Declaration of satisfaction of mortgage/charge
09 Jun 1997 CERTNM Company name changed eco-bat technologies\certificate issued on 09/06/97
06 Jun 1997 RESOLUTIONS Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
06 Jun 1997 155(6)a Declaration of assistance for shares acquisition
23 May 1997 CERTNM Company name changed quexco GB\certificate issued on 23/05/97
07 Feb 1997 363s Return made up to 12/01/97; full list of members
18 Jul 1996 288 New director appointed
18 Jul 1996 288 Director resigned
02 Jul 1996 395 Particulars of mortgage/charge