- Company Overview for ECO ANSWERS LIMITED (07127127)
- Filing history for ECO ANSWERS LIMITED (07127127)
- People for ECO ANSWERS LIMITED (07127127)
- Charges for ECO ANSWERS LIMITED (07127127)
- More for ECO ANSWERS LIMITED (07127127)
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) |
---|---|---|---|
23 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
23 Jan 2018 | AD01 | Registered office address changed from , PO Box 3653, Abacus Consultancy Mulberry Grove, Wokingham, RG40 9NN to Eco Answers Limited 82 Coast Road Colchester C05 8LS on 23 January 2018 | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 25 November 2016
|
|
11 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
05 Nov 2015 | AD01 | Registered office address changed from , PO Box 4163, Abacus Consultancy the Parks, Bracknell, Berkshire, RG42 9JQ to Eco Answers Limited 82 Coast Road Colchester C05 8LS on 5 November 2015 | |
10 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 27 April 2015
|
|
21 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-11
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 May 2012 | CH01 | Director's details changed for Mrs Paul Michael Googch on 2 May 2012 | |
02 May 2012 | AP01 | Appointment of Mr Dave Raval as a director | |
02 May 2012 | AP01 | Appointment of Mrs Paul Michael Googch as a director | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Oct 2011 | AD01 | Registered office address changed from , Creative House 47-48 Causeway Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4DU, United Kingdom on 6 October 2011 | |
14 Sep 2011 | CH01 | Director's details changed for Mr David John Lennon on 15 January 2010 | |
12 Sep 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 30 June 2011 | |
06 May 2011 | AD01 | Registered office address changed from , PO Box Po Box4163, Abacus Consultancy the Parks, Bracknell, Berkshire, RG42 9JQ, United Kingdom on 6 May 2011 |