- Company Overview for ECOTEC PARTNERS LIMITED (08417133)
- Filing history for ECOTEC PARTNERS LIMITED (08417133)
- People for ECOTEC PARTNERS LIMITED (08417133)
- Charges for ECOTEC PARTNERS LIMITED (08417133)
- More for ECOTEC PARTNERS LIMITED (08417133)
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) |
---|---|---|---|
25 May 2021 | AA | Accounts for a dormant company made up to 31 May 2019 | |
25 Feb 2021 | AA01 | Current accounting period shortened from 28 February 2020 to 31 May 2019 | |
27 Nov 2020 | CH03 | Secretary's details changed for Kenneth Peter Devoy on 27 November 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
20 Feb 2020 | TM01 | Termination of appointment of Jeremy Richard Green as a director on 4 July 2019 | |
23 Jul 2019 | PSC04 | Change of details for Mr Gareth Mark Hamer as a person with significant control on 23 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Mr Gareth Mark Hamer on 23 July 2019 | |
12 Jul 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
04 Jul 2019 | MR01 | Registration of charge 084171330002, created on 3 July 2019 | |
01 Jul 2019 | MR01 | Registration of charge 084171330001, created on 13 June 2019 | |
27 Jun 2019 | AP03 | Appointment of Kenneth Peter Devoy as a secretary on 13 June 2019 | |
23 May 2019 | TM02 | Termination of appointment of Kenneth Peter Devoy as a secretary on 15 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates | |
12 Apr 2019 | AP01 | Appointment of Mr Jeremy Richard Green as a director on 31 March 2019 | |
14 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 December 2018
|
|
19 Dec 2018 | AP03 | Appointment of Mr Kenneth Peter Devoy as a secretary on 17 December 2018 | |
21 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 6 Penn Lea Road Bath BA1 3RA England to 14 Queen Square Bath BA1 2HN on 25 September 2018 | |
30 Aug 2018 | AD01 | Registered office address changed from Dairy House Farm Bristol Road Wells Somerset BA5 3AA England to 6 Penn Lea Road Bath BA1 3RA on 30 August 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
28 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
16 Jan 2018 | AD01 | Registered office address changed from The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England to Dairy House Farm Bristol Road Wells Somerset BA5 3AA on 16 January 2018 | |
05 Dec 2017 | TM02 | Termination of appointment of Ecotec Limited as a secretary on 1 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Edwin Ralph Candy as a director on 1 December 2017 | |
20 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 |