Advanced company searchLink opens in new window

ECO-WILLS LIMITED

Company number 11996629

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)
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
  • GBP 301
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
  • GBP 1