- Company Overview for ECO3 DESIGN LTD (06638793)
- Filing history for ECO3 DESIGN LTD (06638793)
- People for ECO3 DESIGN LTD (06638793)
- More for ECO3 DESIGN LTD (06638793)
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) |
---|---|---|---|
27 Jul 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Aug 2010 | AP01 | Appointment of Dr Leigh Patrick Holloway as a director | |
27 Aug 2010 | TM01 | Termination of appointment of Mark Shayler as a director | |
20 Jul 2010 | CH01 | Director's details changed for Mark William David Shayler on 4 June 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
14 Apr 2010 | AA | Total exemption full accounts made up to 31 July 2009 | |
18 Aug 2009 | 363a | Return made up to 04/07/09; full list of members | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from broadlands farm main street dadlngton nuneaton warwickshire CV136HX united kingdom | |
18 Aug 2009 | 353 | Location of register of members | |
18 Aug 2009 | 190 | Location of debenture register | |
28 Aug 2008 | 288c | Director's change of particulars / mark shayler / 26/08/2008 | |
28 Aug 2008 | 288c | Secretary's change of particulars / leigh holloway / 26/08/2008 | |
04 Jul 2008 | NEWINC | Incorporation |