ECF COMPOSITES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | Registered 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 |
04/02/254 February 2025 | Confirmation statement made on 2025-02-02 with updates |
06/11/246 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
12/07/2412 July 2024 | Purchase of own shares. |
17/05/2417 May 2024 | Cancellation of shares. Statement of capital on 2024-04-06 |
08/04/248 April 2024 | Termination of appointment of Lee Bates as a director on 2024-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
08/12/238 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Memorandum and Articles of Association |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Resolutions |
31/10/2231 October 2022 | Resolutions |
28/10/2228 October 2022 | Statement of capital following an allotment of shares on 2022-10-10 |
24/09/2224 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Change of details for Mr Gary Peel Bates as a person with significant control on 2021-07-20 |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
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 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/11/2028 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
02/04/192 April 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/04/192 April 2019 | COMPANY NAME CHANGED EAST COAST FIBREGLASS SUPPLIES LIMITED CERTIFICATE ISSUED ON 02/04/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES |
31/10/1831 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM WILLIAMSONS 188 PORTLAND ROAD SHIELDFIELD NEWCASTLE UPON TYNE NE2 1DJ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/02/163 February 2016 | DIRECTOR APPOINTED MR LEE BATES |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/07/158 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/10/1428 October 2014 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
06/07/146 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
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 |
14/12/1314 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/11/1312 November 2013 | DIRECTOR APPOINTED MRS DONNA BATES |
24/07/1324 July 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BATES / 14/02/2013 |
14/02/1314 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / DONNA MARIE BATES / 14/02/2013 |
22/01/1322 January 2013 | ADOPT ARTICLES 18/01/2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/07/125 July 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
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 |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/04/1028 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
27/04/1027 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / DONNA MARIE BATES / 05/04/2010 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY BATES / 05/04/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
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 |
21/05/0921 May 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
03/07/083 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
02/05/082 May 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
09/01/089 January 2008 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
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 |
02/05/072 May 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | SECRETARY RESIGNED |
10/01/0710 January 2007 | NEW SECRETARY APPOINTED |
05/04/065 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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