- Company Overview for ECO SYSTEMS DISTRIBUTION LIMITED (06234488)
- Filing history for ECO SYSTEMS DISTRIBUTION LIMITED (06234488)
- People for ECO SYSTEMS DISTRIBUTION LIMITED (06234488)
- Charges for ECO SYSTEMS DISTRIBUTION LIMITED (06234488)
- Insolvency for ECO SYSTEMS DISTRIBUTION LIMITED (06234488)
- More for ECO SYSTEMS DISTRIBUTION LIMITED (06234488)
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) |
---|---|---|---|
30 Jun 2017 | TM01 | Termination of appointment of David Barry Griffiths as a director on 22 September 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | MR04 | Satisfaction of charge 062344880001 in full | |
30 Sep 2016 | MR01 | Registration of charge 062344880002, created on 23 September 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
12 Jul 2016 | AD02 | Register inspection address has been changed from Southside Stables, Stables Courtyard Compton Place Road Eastbourne East Sussex BN21 1EB England to Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH | |
12 Jul 2016 | AD04 | Register(s) moved to registered office address Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH | |
16 May 2016 | AD01 | Registered office address changed from Southside Stables, Stables Courtyard Compton Place Compton Place Road Eastbourne East Sussex BN21 1EB to Garner Street Business Centre Garner Street Etruria Stoke-on-Trent ST4 7BH on 16 May 2016 | |
16 May 2016 | AP01 | Appointment of Mr William Robert Kirkman as a director on 12 May 2016 | |
16 May 2016 | TM01 | Termination of appointment of Louise Josephine Reeves as a director on 2 December 2015 | |
16 May 2016 | TM01 | Termination of appointment of Keith James Parrott as a director on 12 May 2016 | |
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
11 May 2015 | CH01 | Director's details changed for Mrs Sharon Louise Wheeler on 16 April 2015 | |
11 May 2015 | CH01 | Director's details changed for Mrs Louise Josephine Reeves on 1 January 2015 | |
11 May 2015 | CH01 | Director's details changed for Mr Stephen Paul Obertelli on 1 April 2015 | |
11 May 2015 | CH01 | Director's details changed for Mr David Barry Griffiths on 1 January 2015 | |
11 May 2015 | AD02 | Register inspection address has been changed from Highgates Cambridge Mews Rylstone Road Eastbourne East Sussex BN22 7HN to Southside Stables, Stables Courtyard Compton Place Road Eastbourne East Sussex BN21 1EB | |
16 Apr 2015 | AD01 | Registered office address changed from Highgates Cambridge Mews Rylstone Road Eastbourne East Sussex BN22 7HN to Southside Stables, Stables Courtyard Compton Place Compton Place Road Eastbourne East Sussex BN21 1EB on 16 April 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Dec 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 December 2014 | |
07 May 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
06 Jan 2014 | AP01 | Appointment of Mr Keith James Parrott as a director | |
30 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 19 December 2013
|