- Company Overview for ECO WAREHOUSE LIMITED (06621935)
- Filing history for ECO WAREHOUSE LIMITED (06621935)
- People for ECO WAREHOUSE LIMITED (06621935)
- More for ECO WAREHOUSE LIMITED (06621935)
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) |
---|---|---|---|
17 Jun 2024 | CS01 | Confirmation statement made on 17 June 2024 with no updates | |
12 Dec 2023 | AD01 | Registered office address changed from Peat House Newham Road Truro Cornwall TR1 2DP England to The Green Build Hub Eden Project Campus Bodelva Cornwall PL24 2SG on 12 December 2023 | |
01 Nov 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 17 June 2023 with updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 17 June 2022 with updates | |
26 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 17 June 2021 with updates | |
08 Dec 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 17 June 2020 with updates | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
15 Aug 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Patrick George Stewart Bradley as a person with significant control on 6 April 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from Green Build Hub the Eden Project Bodelva St Austell Cornwall PL24 2SG to Peat House Newham Road Truro Cornwall TR1 2DP on 1 February 2017 | |
03 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
21 Sep 2016 | AP01 | Appointment of Mr Patrick George Stewart Bradley as a director on 21 September 2016 | |
21 Sep 2016 | TM01 | Termination of appointment of Paul Francis Bright as a director on 21 September 2016 | |
03 Aug 2016 | AR01 | Annual return made up to 17 June 2016 no member list | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
31 Jul 2015 | AR01 | Annual return made up to 17 June 2015 no member list | |
31 Jul 2015 | AD01 | Registered office address changed from Green Build Hub the Eden Project Bodelva St Austell Cornwall PL24 2SG England to Green Build Hub the Eden Project Bodelva St Austell Cornwall PL24 2SG on 31 July 2015 |