- Company Overview for ECOVERITAS LIMITED (04944594)
- Filing history for ECOVERITAS LIMITED (04944594)
- People for ECOVERITAS LIMITED (04944594)
- More for ECOVERITAS LIMITED (04944594)
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) |
---|---|---|---|
09 Dec 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
18 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
22 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
17 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Jan 2011 | AA01 | Previous accounting period extended from 31 March 2010 to 30 June 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
09 Jul 2010 | AD01 | Registered office address changed from Po Box Unit #3 Oxford Enterprise Centre 26 Cave Street Oxford Oxfordshire OX4 1BA on 9 July 2010 | |
08 Jul 2010 | AD01 | Registered office address changed from C/O Richard Hughes 3 - 4 Oxford Enterprise Centre Cave Street Oxford Oxon OX4 1BA United Kingdom on 8 July 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 27 October 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Richard Hughes on 16 December 2009 | |
17 Dec 2009 | AD01 | Registered office address changed from 4 Oxford Enterprise Centre Cave Street OX4 1BA on 17 December 2009 | |
17 Dec 2009 | CH03 | Secretary's details changed for Wren Hughes on 16 December 2009 | |
24 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Nov 2008 | 363a | Return made up to 27/10/08; full list of members | |
09 Aug 2008 | CERTNM | Company name changed propack environmental LIMITED\certificate issued on 12/08/08 | |
21 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
18 Jan 2008 | 363s | Return made up to 27/10/07; no change of members | |
09 Nov 2006 | 363s | Return made up to 27/10/06; full list of members | |
11 Sep 2006 | AA | Total exemption small company accounts made up to 31 March 2006 |