- Company Overview for ECO-BUILT LTD (06845387)
- Filing history for ECO-BUILT LTD (06845387)
- People for ECO-BUILT LTD (06845387)
- More for ECO-BUILT LTD (06845387)
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) |
---|---|---|---|
11 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
11 Dec 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
29 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
19 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
23 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
12 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
28 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
27 Dec 2017 | CS01 | Confirmation statement made on 27 December 2017 with no updates | |
25 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
29 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 May 2016 | AP01 | Appointment of Mr Stephen Hallett as a director on 28 May 2016 | |
28 May 2016 | AP01 | Appointment of Mr Stephen Balls as a director on 28 May 2016 | |
24 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
|
|
24 Jan 2016 | AD01 | Registered office address changed from 159 Hagden Lane Watford WD18 7SN England to 159 Hagden Lane Watford WD18 7SN on 24 January 2016 | |
24 Jan 2016 | AD01 | Registered office address changed from 120 Rickmansworth Road Watford WD18 7JG to 159 Hagden Lane Watford WD18 7SN on 24 January 2016 | |
24 Jan 2016 | CH01 | Director's details changed for Lee Hawkins on 11 December 2015 | |
24 Jan 2016 | TM02 | Termination of appointment of Lucy Hawkins as a secretary on 1 January 2016 |