CS01 |
Confirmation statement with updates Wednesday 24th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Eco-Drill Ltd the Meadows Chilton Co. Durham DL17 0JX. Change occurred on Thursday 28th September 2023. Company's previous address: 43 Coniscliffe Road Darlington Co Durham DL3 7EH.
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to Saturday 31st December 2022 (was Friday 31st March 2023).
filed on: 28th, September 2023
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Thursday 1st June 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 11th January 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 11th January 2023 director's details were changed
filed on: 16th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 075029400002, created on Wednesday 24th August 2022
filed on: 31st, August 2022
| mortgage
|
Free Download
(33 pages)
|
TM01 |
Director's appointment was terminated on Friday 17th June 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 24th January 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th January 2021
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Friday 19th June 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 24th January 2020
filed on: 24th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 17th September 2019
filed on: 17th, September 2019
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 17th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 17th September 2019
filed on: 17th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2018 to Sunday 31st December 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th January 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 075029400001, created on Friday 31st March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates Tuesday 24th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th January 2016
filed on: 4th, February 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on Thursday 4th February 2016
capital
|
|
CH01 |
On Friday 20th December 2013 director's details were changed
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th January 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on Wednesday 28th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th January 2014
filed on: 7th, March 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on Friday 7th March 2014
capital
|
|
AP01 |
New director appointment on Monday 6th January 2014.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 6th January 2014.
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on Monday 22nd July 2013
filed on: 22nd, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 19th February 2013.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 19th February 2013.
filed on: 19th, February 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 12th February 2013.
filed on: 12th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 12th February 2013
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 12th February 2013
filed on: 12th, February 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th January 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th January 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
SH01 |
1200.00 GBP is the capital in company's statement on Tuesday 17th May 2011
filed on: 6th, December 2011
| capital
|
Free Download
(6 pages)
|
AA01 |
Accounting period extended to Saturday 31st March 2012. Originally it was Tuesday 31st January 2012
filed on: 6th, December 2011
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 24th, January 2011
| incorporation
|
Free Download
(30 pages)
|