Advanced company searchLink opens in new window

ECOTROL LIMITED

Company number 07775746

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 MR01 Registration of charge 077757460007, created on 4 February 2015
28 Jan 2015 MR01 Registration of charge 077757460006, created on 27 January 2015
28 Jan 2015 MR01 Registration of charge 077757460005, created on 27 January 2015
13 Jan 2015 MR01 Registration of charge 077757460004, created on 13 January 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
11 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
08 Apr 2014 CH03 Secretary's details changed for Mr Andrew Sean Johnson on 8 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Keith John Johnson on 8 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Andrew Sean Johnson on 8 April 2014
08 Apr 2014 CH01 Director's details changed for Mr Bruno Hickson on 8 April 2014
08 Apr 2014 AD01 Registered office address changed from Unit 5a Appian Way Grimsby North East Lincolnshire DN31 2UJ England on 8 April 2014
20 Feb 2014 MR01 Registration of charge 077757460003
13 Feb 2014 MR01 Registration of charge 077757460002
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
11 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
20 Mar 2012 AD01 Registered office address changed from Unit 5a Appian Way Grimsby North East Lincolnshire DN31 2UJ England on 20 March 2012
20 Mar 2012 AD01 Registered office address changed from Unit 16 Primrose Street Gainsborough Lincolnshire DN21 1HU England on 20 March 2012
15 Mar 2012 SH01 Statement of capital following an allotment of shares on 12 March 2012
  • GBP 1,000
15 Mar 2012 SH08 Change of share class name or designation
15 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Feb 2012 AA01 Current accounting period shortened from 30 September 2012 to 31 August 2012
19 Oct 2011 AP03 Appointment of Mr Andrew Sean Johnson as a secretary