AA |
Dormant company accounts reported for the period up to 2023/12/31
filed on: 27th, February 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2024/01/23
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/12/31
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/01/23
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2022/12/31 - the day director's appointment was terminated
filed on: 7th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/01/03.
filed on: 7th, January 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
2022/12/31 - the day secretary's appointment was terminated
filed on: 7th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/12/31
filed on: 12th, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/23
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/12/31
filed on: 2nd, September 2021
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2021/03/01
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
2021/03/01 - the day director's appointment was terminated
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
2021/03/01 - the day director's appointment was terminated
filed on: 11th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2021/01/18
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/01/18
filed on: 23rd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/01/18
filed on: 23rd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021/01/18
filed on: 23rd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/01/23
filed on: 23rd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/06
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/12/31
filed on: 19th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/06
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/12/31
filed on: 4th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/06
filed on: 11th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/12/31
filed on: 15th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/06
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/06
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/09/27. New Address: Unit 1B Altbarn Road Colchester CO2 8LG. Previous address: 327 New Road Ferndown Dorset BH22 8EJ
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/11/06 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/11/07 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 14th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/06 with full list of members
filed on: 28th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/11/28
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 21st, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/11/06 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/12/31
filed on: 15th, February 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/11/27.
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/11/06 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed eco builders merchant LTDcertificate issued on 14/02/12
filed on: 14th, February 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2012/02/14
change of name
|
|
AR01 |
Annual return drawn up to 2011/11/06 with full list of members
filed on: 1st, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, April 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2010/11/06 with full list of members
filed on: 26th, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 9th, June 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009/11/05 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/11/06 with full list of members
filed on: 24th, November 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2009 to 31/12/2009
filed on: 27th, November 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008/11/12 Appointment terminated director
filed on: 12th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/11/12 Director appointed
filed on: 12th, November 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2008
| incorporation
|
Free Download
(11 pages)
|