Advanced company searchLink opens in new window

EXTECH 2000 LIMITED

Company number 06562438

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)
19 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Jan 2012 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 May 2011 SH19 Statement of capital on 26 May 2011
  • GBP 1,000
26 May 2011 CAP-SS Solvency statement dated 05/05/11
26 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
31 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
31 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 April 2010
16 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Mr Andrew James Hookway on 8 April 2010
15 Apr 2010 CH01 Director's details changed for Mr Paul Graham Estep on 8 April 2010
15 Apr 2010 CH03 Secretary's details changed for Mr Andrew James Hookway on 8 April 2010
17 Mar 2010 CERTNM Company name changed eh tech holdings LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-26
06 Mar 2010 CONNOT Change of name notice
14 Jan 2010 AD01 Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 January 2010
14 Jan 2010 AD01 Registered office address changed from Units 4 & 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 14 January 2010
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Apr 2009 363a Return made up to 09/04/09; full list of members
25 Jul 2008 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
07 Jul 2008 88(2) Ad 01/07/08\gbp si 149800@1=149800\gbp ic 200/150000\
10 Apr 2008 NEWINC Incorporation