Advanced company searchLink opens in new window

ECO2 LIMITED

Company number 05268380

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)
09 Aug 2010 CH01 Director's details changed for Mr Robin John Fuller on 17 May 2010
01 Dec 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Mr Robin John Fuller on 25 October 2009
01 Dec 2009 CH01 Director's details changed for Mr Peter Darwell on 25 October 2009
01 Dec 2009 CH01 Director's details changed for Mr James Anthony Thomas on 25 October 2009
01 Dec 2009 CH01 Director's details changed for Mr Ronald John Kirk on 25 October 2009
01 Dec 2009 CH01 Director's details changed for Darren Williams on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Christopher Arthur Richards on 25 October 2009
01 Dec 2009 CH01 Director's details changed for Mr David James Williams on 25 October 2009
03 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
05 May 2009 288c Director's change of particulars / ronald kirk / 01/03/2009
24 Dec 2008 363a Return made up to 25/10/08; full list of members
03 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
05 Sep 2008 287 Registered office changed on 05/09/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB
31 Jul 2008 288a Director appointed james anthony thomas
05 Nov 2007 363a Return made up to 25/10/07; full list of members
10 Jul 2007 AA Total exemption full accounts made up to 31 December 2006
04 Dec 2006 363s Return made up to 25/10/06; full list of members
04 Dec 2006 287 Registered office changed on 04/12/06 from: grant thornton 11-13 penhill road cardiff south glamorgan CF11 9UP
04 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
09 May 2006 88(2)R Ad 30/09/05--------- £ si 156085@.01
21 Apr 2006 288b Director resigned
01 Feb 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
01 Feb 2006 363s Return made up to 25/10/05; full list of members
01 Feb 2006 123 Nc inc already adjusted 30/09/05