- Company Overview for ECO-WILLS LIMITED (11996629)
- Filing history for ECO-WILLS LIMITED (11996629)
- People for ECO-WILLS LIMITED (11996629)
- More for ECO-WILLS LIMITED (11996629)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 14 May 2024 with updates | |
26 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 Feb 2023 | AD01 | Registered office address changed from 6-8 Church Street Wimborne BH21 1JH England to 7 & 8 Church Street Wimborne BH21 1JH on 22 February 2023 | |
21 Feb 2023 | AD01 | Registered office address changed from 18 Victoria Road Ferndown BH22 9HZ England to 6-8 Church Street Wimborne BH21 1JH on 21 February 2023 | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
01 Mar 2021 | PSC04 | Change of details for Ms Lucy Claire Beck as a person with significant control on 1 March 2021 | |
01 Mar 2021 | CH01 | Director's details changed for Ms Lucy Claire Beck on 1 March 2021 | |
04 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
02 Sep 2020 | TM01 | Termination of appointment of Helen Jayne Zebedee-Beck as a director on 31 May 2020 | |
24 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
17 Apr 2020 | AD01 | Registered office address changed from 117 Victoria Road Ferndown BH22 9HU England to 18 Victoria Road Ferndown BH22 9HZ on 17 April 2020 | |
29 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 29 September 2019
|
|
28 Sep 2019 | AD01 | Registered office address changed from 6 Braggers Lane Bransgore Christchurch BH23 8EF England to 117 Victoria Road Ferndown BH22 9HU on 28 September 2019 | |
28 Sep 2019 | AA01 | Current accounting period extended from 31 May 2020 to 31 July 2020 | |
28 Sep 2019 | AP01 | Appointment of Mrs Helen Jayne Zebedee-Beck as a director on 28 September 2019 | |
15 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-15
|