Advanced company searchLink opens in new window

ECO HAB LIMITED

Company number 06827510

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)
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
  • GBP 1
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