Advanced company searchLink opens in new window

ECO WAREHOUSE LIMITED

Company number 06621935

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)
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