E C LETTINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

16/05/2216 May 2022 Change of details for Scott & Stapleton Lettings Ltd as a person with significant control on 2021-03-18

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Second filing of Confirmation Statement dated 2018-11-09

View Document

15/02/2215 February 2022 Second filing of Confirmation Statement dated 2017-09-04

View Document

15/02/2215 February 2022 Second filing of Confirmation Statement dated 2018-09-04

View Document

15/02/2215 February 2022 Second filing of Confirmation Statement dated 2016-09-04

View Document

15/02/2215 February 2022 Second filing of the annual return made up to 2015-09-04

View Document

15/02/2215 February 2022 Second filing of Confirmation Statement dated 2019-11-09

View Document

15/02/2215 February 2022 Second filing of Confirmation Statement dated 2020-11-09

View Document

09/02/229 February 2022 Notification of Scott & Stapleton Lettings Ltd as a person with significant control on 2016-04-06

View Document

09/02/229 February 2022 Cessation of Timothy James Scott as a person with significant control on 2016-09-04

View Document

09/02/229 February 2022 Confirmation statement made on 2021-11-09 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/03/2118 March 2021 Registered office address changed from , Unit 7a Radford Crescent, Billericay, CM12 0DU, England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2021-03-18

View Document

11/11/2011 November 2020 Confirmation statement made on 2020-11-09 with no updates

View Document

07/07/207 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/11/1911 November 2019 Confirmation statement made on 2019-11-09 with no updates

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM SQUIRE HOUSE 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS

View Document

30/08/1930 August 2019 Registered office address changed from , Squire House 81-87 High Street, Billericay, Essex, CM12 9AS to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2019-08-30

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMONE GILES

View Document

12/06/1912 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY SCOTT / 13/12/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

09/11/189 November 2018 Confirmation statement made on 2018-11-09 with updates

View Document

17/09/1817 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

06/09/186 September 2018 Confirmation statement made on 2018-09-04 with no updates

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

03/10/173 October 2017 Confirmation statement made on 2017-09-04 with no updates

View Document

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/09/167 September 2016 Confirmation statement made on 2016-09-04 with updates

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 Annual return made up to 2015-09-04 with full list of shareholders

View Document

27/04/1527 April 2015 Registered office address changed from , Monometer House Rectory Grove, Leigh on Sea, Essex, SS9 2HN to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2015-04-27

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM MONOMETER HOUSE RECTORY GROVE LEIGH ON SEA ESSEX SS9 2HN

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MS SIMONE LORRAINE GILES

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED TIMOTHY JAMES WILLIAM SCOTT

View Document

03/02/153 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055580820002

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY BARRONS LIMITED

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR JENNIFER TOLL

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR GARY EDWARDS

View Document

08/10/148 October 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 CORPORATE SECRETARY APPOINTED BARRONS LIMITED

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER TOLL

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RILEY

View Document

11/02/1411 February 2014 01/01/2013

View Document

11/02/1411 February 2014 Annual return made up to 4 September 2013 with full list of shareholders

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

04/02/144 February 2014 01/01/13 STATEMENT OF CAPITAL GBP 200

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MRS JENNIFER ANN TOLL

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/11/1225 November 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY RILEY

View Document

25/11/1225 November 2012 SECRETARY APPOINTED MRS JENNIFER TOLL

View Document

07/11/127 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM SOVEREIGN HOUSE 82 WEST STREET ROCHFORD SS4 1AS

View Document

05/03/125 March 2012 Registered office address changed from , Sovereign House, 82 West Street, Rochford, SS4 1AS on 2012-03-05

View Document

13/09/1113 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RILEY / 04/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

08/09/058 September 2005 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company