- Company Overview for ET1 LIMITED (03723672)
- Filing history for ET1 LIMITED (03723672)
- People for ET1 LIMITED (03723672)
- Charges for ET1 LIMITED (03723672)
- Registers for ET1 LIMITED (03723672)
- More for ET1 LIMITED (03723672)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
26 Sep 2024 | PSC05 | Change of details for J W D Holdings Limited as a person with significant control on 23 September 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 14 August 2024 with updates | |
25 Sep 2024 | CH01 | Director's details changed for Mr Ian James Doubleday-Collishaw on 24 September 2024 | |
17 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
18 Aug 2023 | CH01 | Director's details changed for Mr Ian James Doubleday-Collishaw on 18 August 2023 | |
18 Aug 2023 | CH01 | Director's details changed for Mr Graham Collishaw on 18 August 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
18 Aug 2023 | AD01 | Registered office address changed from Holbeach St Johns Spalding Lincolnshire PE12 8SQ United Kingdom to 9 Gedney Road Long Sutton Spalding PE12 9HF on 18 August 2023 | |
18 Aug 2023 | PSC05 | Change of details for Cdi Holdco Limited as a person with significant control on 18 August 2023 | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
03 Jan 2023 | CERTNM |
Company name changed evergreen tractors LIMITED\certificate issued on 03/01/23
|
|
03 Jan 2023 | CONNOT | Change of name notice | |
26 Oct 2022 | PSC02 | Notification of Cdi Holdco Limited as a person with significant control on 26 October 2022 | |
26 Oct 2022 | PSC07 | Cessation of J W D Holdings Limited as a person with significant control on 26 October 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with no updates | |
08 Jul 2022 | MR04 | Satisfaction of charge 1 in full | |
20 May 2022 | CH01 | Director's details changed for Mr Ian James Doubleday-Collishaw on 20 May 2022 | |
20 May 2022 | CH01 | Director's details changed for Mr Graham Collishaw on 20 May 2022 | |
17 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Nov 2021 | CH01 | Director's details changed for Mr Graham Collishaw on 4 November 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
27 Jan 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
17 Aug 2020 | PSC05 | Change of details for J W D Holdings Limited as a person with significant control on 17 July 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates |