ECA ARCHITECTURE&PLANNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/02/2115 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/05/2021 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 COMPANY NAME CHANGED EDWARDS COVELL PLANNING & ARCHITECTURE LIMITED CERTIFICATE ISSUED ON 09/08/19

View Document

02/05/192 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

11/04/1811 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

14/12/1614 December 2016 REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 3 WINCHESTER PLACE NORTH STREET POOLE DORSET BH15 1NX

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/12/148 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM C/O EDWARDS COVELL ARCHITECTS PO BOX HIGH STREE GRAND PARADE HIGH STREET POOLE DORSET BH15 1AD UNITED KINGDOM

View Document

23/12/1323 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/12/127 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM C/O ASHTON HART DAVID LEE STERLING HOUSE SUITE F2 LANGSTON ROAD LOUGHTON ESSEX IG10 3FA ENGLAND

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 1 GRAND PARADE, HIGH STREET POOLE DORSET BH15 1AD UNITED KINGDOM

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARTHA COVELL

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MRS MARTHA JANE COVELL

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MRS MARTHA JANE COVELL

View Document

03/02/113 February 2011 03/02/11 STATEMENT OF CAPITAL GBP 2

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM C/O ECA LTD C/O MATRIX PARTNERSHIP 1 GRAND PARADE HIGH STREET POOLE DORSET BH15 1AD UNITED KINGDOM

View Document

14/12/1014 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM EDWARDSCOVELL ARCHIECTS LTD 5 MAIDSTONE MEWS 72/76 BOROUGH HIGH STREET LONDON SE1 1GN

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICHOLAS COVELL / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/07/0914 July 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED SECRETARY FRANCA VACCARELCA SISSA

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 1 BERKELEY STREET LONDON W1J 8DJ

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM PORTMILL HOUSE PORTMILL LANE HITCHIN HERTS SG5 1DJ

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATE, DIRECTOR NICHOLAS STUART EDWARDS LOGGED FORM

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS EDWARDS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY ROBIN BARTON

View Document

23/05/0823 May 2008 SECRETARY APPOINTED FRANCA VACCARELCA SISSA

View Document

19/05/0819 May 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBIN BARTON / 03/04/2008

View Document

20/11/0720 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

26/09/0726 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0720 September 2007 COMPANY NAME CHANGED YELLOWSCREEN LIMITED CERTIFICATE ISSUED ON 20/09/07

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 2ND FLOOR BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD

View Document

25/10/0625 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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