ECKOLD LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a small company made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Accounts for a small company made up to 2023-12-31

View Document

17/06/2417 June 2024 Appointment of Mr Nicholas Sawyer as a director on 2024-06-01

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with updates

View Document

01/08/231 August 2023 Registration of charge 015173150004, created on 2023-07-27

View Document

04/07/234 July 2023 Notification of a person with significant control statement

View Document

27/06/2327 June 2023 Accounts for a small company made up to 2022-12-31

View Document

02/06/232 June 2023 Cessation of Eckold Beteiligungen Gmbh as a person with significant control on 2022-12-08

View Document

26/04/2326 April 2023 Registration of charge 015173150003, created on 2023-04-25

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-21 with updates

View Document

25/11/2225 November 2022 Cessation of David Chapman as a person with significant control on 2016-04-06

View Document

25/11/2225 November 2022 Notification of Eckold Beteiligungen Gmbh as a person with significant control on 2016-04-06

View Document

08/08/218 August 2021 Accounts for a small company made up to 2020-12-31

View Document

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR RALF PILGRIM

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANNEGRET ECKOLD

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 SAIL ADDRESS CHANGED FROM: GETHIN HOUSE BOND STREET NUNEATON CV11 4DA ENGLAND

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

05/06/175 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

05/06/175 June 2017 SAIL ADDRESS CREATED

View Document

19/05/1719 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR LYNDA GREEN

View Document

07/06/167 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1624 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MS ANNEGRET HELGA ECKOLD

View Document

12/05/1512 May 2015 APPOINTMENT TERMINATED, DIRECTOR RAINER BEYER

View Document

09/06/149 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

18/07/1118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANNE GREEN / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHAPMAN / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAINER BEYER / 28/05/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY JAMES CAMPBELL

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY TRAFFORD

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/091 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM 15 LIFFORD WAY BINLEY INDUSTRIAL ESTATE COVENTRY W MIDLANDS CV3 2RN UK

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM UNIT 5C QUINN CLOSE SEVEN STARS ESTATE WHITLEY COVENTRY WARWICKSHIRE CV3 4LH

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/05/0830 May 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

07/06/037 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/05/9926 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/03/991 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

04/06/984 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/04/988 April 1998 REGISTERED OFFICE CHANGED ON 08/04/98 FROM: CURRIERS CLOSE TILE HILL COVENTRY CV4 8AW

View Document

27/03/9827 March 1998 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

07/03/977 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

22/11/9622 November 1996 SECRETARY RESIGNED

View Document

22/11/9622 November 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 RETURN MADE UP TO 28/05/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/06/9529 June 1995 DIRECTOR RESIGNED

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 28/05/92; FULL LIST OF MEMBERS

View Document

31/07/9231 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/12/919 December 1991 AUDITOR'S RESIGNATION

View Document

25/06/9125 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/07/904 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 18/07/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 NEW DIRECTOR APPOINTED

View Document

31/03/8931 March 1989 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

03/09/873 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

03/09/873 September 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/09/8015 September 1980 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