- Company Overview for ECO TOWEL COMPANY LTD (05988232)
- Filing history for ECO TOWEL COMPANY LTD (05988232)
- People for ECO TOWEL COMPANY LTD (05988232)
- More for ECO TOWEL COMPANY LTD (05988232)
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) |
---|---|---|---|
05 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Apr 2012 | AD01 | Registered office address changed from 7 Avon Row Road Christchurch Dorset BH23 4HX on 28 April 2012 | |
10 Apr 2012 | TM01 | Termination of appointment of Lesley-Ann Simmonds as a director | |
13 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
22 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
30 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 30 June 2011
|
|
17 May 2011 | AP01 | Appointment of Mr Matthew Thomas Smith as a director | |
17 May 2011 | TM01 | Termination of appointment of Mark Simmonds as a director | |
16 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
16 Nov 2010 | AP01 | Appointment of Mrs Lesley-Ann Simmonds as a director | |
17 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
18 Jan 2010 | CERTNM |
Company name changed shoes galore wholesale LTD\certificate issued on 18/01/10
|
|
18 Jan 2010 | CONNOT | Change of name notice | |
10 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Mark David Simmonds on 10 November 2009 | |
15 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
14 Nov 2008 | 363a | Return made up to 03/11/08; full list of members | |
18 Aug 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
27 Dec 2007 | 363a | Return made up to 03/11/07; full list of members | |
13 Dec 2006 | 287 | Registered office changed on 13/12/06 from: maesgarth, highcliffe road christchurch dorset BH23 4HX | |
13 Dec 2006 | 288a | New secretary appointed |