Advanced company searchLink opens in new window

ECOFIRST LIMITED

Company number 05830143

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)
04 Apr 2011 AD01 Registered office address changed from the Tithe Office Abbey Manor Business Centre Preston Road, Yeovil Somerset BA20 2FJ on 4 April 2011
30 Mar 2011 AP01 Appointment of Mr Alexander Percy Church as a director
10 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 9900000 ord shares of 0.10 each 25/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2010 AP01 Appointment of Mr Damien Bernard Harte as a director
19 Aug 2010 AA Full accounts made up to 31 March 2010
21 Jul 2010 AR01 Annual return made up to 26 May 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Joseph Matthew Wooton on 26 May 2010
21 Jul 2010 CH01 Director's details changed for Samuel John Turner on 26 May 2010
21 Jul 2010 CH01 Director's details changed for Kim David John Slowe on 26 May 2010
21 Jul 2010 CH01 Director's details changed for Mr Timothy William Rook on 26 May 2010
21 Jul 2010 CH01 Director's details changed for Mr Aidan James Morris on 26 May 2010
21 Jul 2010 CH03 Secretary's details changed for Ms Dominique Howe on 26 May 2010
23 Oct 2009 AA Full accounts made up to 31 March 2009
10 Jun 2009 288a Director appointed joseph matthew wooton
10 Jun 2009 288a Director appointed timothy william rook
05 Jun 2009 363a Return made up to 26/05/09; full list of members
05 Jun 2009 288b Appointment terminated director patrick walker
29 Oct 2008 AA Full accounts made up to 31 March 2008
16 Jun 2008 88(2) Ad 05/06/08\gbp si 42853@0.1=4285.3\gbp ic 10000/14285.3\
09 Jun 2008 288a Director appointed samuel john turner
09 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 05/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2008 288b Appointment terminated director tania slowe
05 Jun 2008 288b Appointment terminated director john eades
05 Jun 2008 288b Appointment terminated director craig bates
04 Jun 2008 363a Return made up to 26/05/08; full list of members