ECCLESTONS LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/04/1512 April 2015 APPLICATION FOR STRIKING-OFF

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ECCLESTON / 06/09/2014

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ECCLESTON / 06/09/2014

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ECCLESTON / 06/09/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 PREVEXT FROM 31/01/2014 TO 31/05/2014

View Document

14/01/1414 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

29/04/1329 April 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ECCLESTON / 10/01/2013

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

29/03/1229 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ECCLESTON / 25/11/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ECCLESTON / 25/11/2011

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ECCLESTON / 25/11/2011

View Document

12/10/1112 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ECCLESTON / 10/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ECCLESTON / 10/01/2011

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ECCLESTON / 10/01/2011

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ECCLESTON / 21/07/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ECCLESTON / 21/07/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ECCLESTON / 21/07/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ECCLESTON / 21/07/2010

View Document

01/07/101 July 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ECCLESTON / 10/01/2010

View Document

01/02/101 February 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ECCLESTON / 10/01/2010

View Document

30/07/0930 July 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 12B HIGH STREET WENDOVER BUCKINGHAMSHIRE HP22 6EA

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED ANTHONY ECCLESTON

View Document

12/01/0912 January 2009 SECRETARY'S PARTICULARS ANTHONY ECCLESTON

View Document

12/01/0912 January 2009 DIRECTOR'S PARTICULARS ANNE ECCLESTON

View Document

12/01/0912 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 SECRETARY RESIGNED

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

08/09/078 September 2007 REGISTERED OFFICE CHANGED ON 08/09/07 FROM: 186A WENDOVER ROAD WESTON TURVILLE AYLESBURY BUCKS HP22 5TG

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 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