Advanced company searchLink opens in new window

ECO ACTION PARTNERSHIP LIMITED

Company number 06789631

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)
25 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 4
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
16 Oct 2014 CH01 Director's details changed for Juliet Peacock on 1 September 2014
16 Oct 2014 CH03 Secretary's details changed for Juliet Peacock on 1 September 2014
21 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Mar 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
01 Mar 2013 CH01 Director's details changed for Juliette Roskelly on 5 April 2011
09 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
25 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 3
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
14 Sep 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 3
05 Apr 2011 CH01 Director's details changed
05 Apr 2011 CH01 Director's details changed for Juliette Roskelly on 5 April 2011
05 Apr 2011 CH03 Secretary's details changed for Juliet Roskelly on 5 April 2011
05 Apr 2011 CH03 Secretary's details changed for Juliette Roskelly on 5 April 2011
05 Apr 2011 AD01 Registered office address changed from 19 New Road Brighton BN1 1UF on 5 April 2011
05 Apr 2011 AD02 Register inspection address has been changed
21 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Jul 2010 AR01 Annual return made up to 13 January 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Juliette Roskelly on 13 January 2010
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off