ECF COMPOSITES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from Ecf Composites Ltd West Walpole Street South Shields NE33 5BY England to Ecf Composites Limited West Walpole Street South Shields NE33 5BY on 2025-08-15

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

06/11/246 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Purchase of own shares.

View Document

17/05/2417 May 2024 Cancellation of shares. Statement of capital on 2024-04-06

View Document

08/04/248 April 2024 Termination of appointment of Lee Bates as a director on 2024-04-01

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

08/12/238 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Memorandum and Articles of Association

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

28/10/2228 October 2022 Statement of capital following an allotment of shares on 2022-10-10

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

19/01/2219 January 2022 Change of details for Mr Gary Peel Bates as a person with significant control on 2021-07-20

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Registered office address changed from 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England to Ecf Composites Ltd West Walpole Street South Shields NE33 5BY on 2021-11-11

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

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

View Accounts

28/11/2028 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

02/04/192 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/192 April 2019 COMPANY NAME CHANGED EAST COAST FIBREGLASS SUPPLIES LIMITED CERTIFICATE ISSUED ON 02/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM WILLIAMSONS 188 PORTLAND ROAD SHIELDFIELD NEWCASTLE UPON TYNE NE2 1DJ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/02/163 February 2016 DIRECTOR APPOINTED MR LEE BATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/07/158 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/146 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM C/O G W ACCOUNTANTS LIMITED 89-91 JESMOND ROAD JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 1NH ENGLAND

View Document

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS DONNA BATES

View Document

24/07/1324 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY BATES / 14/02/2013

View Document

14/02/1314 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DONNA MARIE BATES / 14/02/2013

View Document

22/01/1322 January 2013 ADOPT ARTICLES 18/01/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM MCLEAN HOUSE HEBER STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE4 5TN ENGLAND

View Document

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

View Document

28/04/1028 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DONNA MARIE BATES / 05/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY BATES / 05/04/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM C/O GW ROBINSONS LLP, CROFT STAIRS, CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2HG

View Document

21/05/0921 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/05/082 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/01/089 January 2008 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

02/05/072 May 2007 REGISTERED OFFICE CHANGED ON 02/05/07 FROM: C/O GRANT WILLIAMSON, CROFT STAIRS, CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2HG

View Document

02/05/072 May 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

05/04/065 April 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