ECLIPSECROFT LIMITED

Company Documents

DateDescription
26/05/2026 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/2015 May 2020 APPLICATION FOR STRIKING-OFF

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS BEVERLEY BERTINA GRIFFIN / 04/02/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/04/186 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

04/05/174 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

11/04/1611 April 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

13/02/1613 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

14/04/1514 April 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

25/03/1425 March 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/02/144 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

25/03/1325 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

28/01/1228 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

22/03/1122 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

16/03/1016 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY BERTINA GRIFFIN / 26/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ALCOCK / 26/01/2010

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE WYATT

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MRS BEVERLEY BERTINA GRIFFIN

View Document

04/04/094 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 REGISTERED OFFICE CHANGED ON 24/01/2009 FROM KEEPERS COTTAGE, LLANDDEWI RHYDDERCH, ABERGAVENNY GWENT NP7 9TP

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALCOCK / 02/10/2008

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN ALCOCK

View Document

24/01/0924 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/01/0924 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/083 April 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: OWLETTS BISHOPSWOOD ROAD LINEHOLT OMBERSLEY DROITWICH WORCESTERSHIRE WR9 0LE

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 REGISTERED OFFICE CHANGED ON 05/04/04 FROM: KEEPERS COTTAGE LLANDDEWI RHYDDERCH ABERGAVENNY GWENT NP7 9TP

View Document

24/03/0424 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

01/02/021 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

22/01/9822 January 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

18/03/9618 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 ALTER MEM AND ARTS 04/03/96

View Document

23/01/9623 January 1996 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