- Company Overview for ECO HAB LIMITED (06827510)
- Filing history for ECO HAB LIMITED (06827510)
- People for ECO HAB LIMITED (06827510)
- Charges for ECO HAB LIMITED (06827510)
- More for ECO HAB LIMITED (06827510)
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) |
---|---|---|---|
04 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 28 February 2014 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
08 Jul 2014 | MR01 | Registration of charge 068275100004, created on 27 June 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
26 Feb 2013 | CH01 | Director's details changed for James Goldman on 25 February 2013 | |
26 Feb 2013 | AD01 | Registered office address changed from C/O Unit 888 Broomhill Farm Broomhill Road Old Whittington Chesterfield Derbyshire S41 9EA United Kingdom on 26 February 2013 | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
10 Jul 2012 | TM01 | Termination of appointment of Donald Mark as a director | |
10 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
11 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
17 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
11 Oct 2010 | AD01 | Registered office address changed from 82 Devonshire Avenue North New Whittington Chesterfield Derbyshire S43 2DF Uk on 11 October 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 23 February 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Donald Mark on 14 March 2010 | |
15 Mar 2010 | CH03 | Secretary's details changed for James Goldman on 14 March 2010 | |
25 May 2009 | 287 | Registered office changed on 25/05/2009 from swallow brook farm babbington street tibshelf derbyshire DE55 5QD | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Feb 2009 | NEWINC | Incorporation |