AD01 |
Change of registered address from Ecotec Services Orchard Street Worcester WR5 3DW on Tue, 8th Nov 2022 to C/O Begbies Traynor (Central) Llp 8th Floor One Temple Row Birmingham B2 5LG
filed on: 8th, November 2022
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, June 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, June 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(17 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 4th, July 2021
| accounts
|
Free Download
(17 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Oct 2020
filed on: 16th, July 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 4th Mar 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Wed, 1st May 2019 new director was appointed.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068923260006, created on Wed, 24th Apr 2019
filed on: 1st, May 2019
| mortgage
|
Free Download
(33 pages)
|
MR01 |
Registration of charge 068923260005, created on Fri, 29th Mar 2019
filed on: 5th, April 2019
| mortgage
|
Free Download
(39 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(13 pages)
|
AP01 |
On Thu, 21st Jun 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Wed, 22nd Nov 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Nov 2017 director's details were changed
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, May 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 9th, May 2017
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, August 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068923260004, created on Fri, 8th Jul 2016
filed on: 20th, July 2016
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Mar 2016 director's details were changed
filed on: 8th, June 2016
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068923260003, created on Mon, 4th Apr 2016
filed on: 5th, April 2016
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th May 2015
filed on: 12th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 29th Apr 2015
filed on: 6th, May 2015
| annual return
|
Free Download
|
CH01 |
On Fri, 19th Sep 2014 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
CH01 |
On Fri, 19th Sep 2014 director's details were changed
filed on: 5th, May 2015
| officers
|
Free Download
|
AP01 |
On Thu, 1st May 2014 new director was appointed.
filed on: 29th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 101 Station Road Fernhill Heath Worcester WR3 7UW on Fri, 19th Sep 2014 to Ecotec Services Orchard Street Worcester WR5 3DW
filed on: 19th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 29th Apr 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 068923260002
filed on: 18th, December 2013
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 068923260001
filed on: 21st, November 2013
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, July 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 29th Apr 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Apr 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 7th, January 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Fri, 6th Jan 2012 new director was appointed.
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Jan 2012 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Fri, 6th Jan 2012. Old Address: 88 Kenwood Avenue Worcester WR4 9ED England
filed on: 6th, January 2012
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution, Resolution
filed on: 21st, June 2011
| resolution
|
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, June 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2011: 1000.00 GBP
filed on: 21st, June 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Apr 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Oct 2010
filed on: 15th, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 2nd, July 2010
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 28th Jun 2010
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 9th Jun 2010. Old Address: 88 Kenwood Avenue Worcester WR4 9ED England
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 29th Apr 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 29th Apr 2010
filed on: 9th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 29th Apr 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 9th Jun 2010. Old Address: 3 Park View Terrace Worcester WR3 7AG
filed on: 9th, June 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2009
| incorporation
|
Free Download
(19 pages)
|