ECO FILTERS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Cessation of Deirdre Anne Mcgowan as a person with significant control on 2024-10-19

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

07/10/247 October 2024 Notification of Lorraine Katherine Mcgowan as a person with significant control on 2021-03-03

View Document

07/10/247 October 2024 Cessation of Peter Frederick Mcgowan as a person with significant control on 2021-03-03

View Document

07/10/247 October 2024 Notification of Deborah Hutchinson as a person with significant control on 2021-03-03

View Document

07/10/247 October 2024 Notification of Deirdre Anne Mcgowan as a person with significant control on 2021-03-03

View Document

02/10/242 October 2024 Director's details changed for Mr Peter Frederick Mcgowan on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Peter Frederick Mcgowan on 2024-10-02

View Document

27/09/2427 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

30/09/2330 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Cancellation of shares. Statement of capital on 2022-11-03

View Document

29/12/2229 December 2022 Purchase of own shares.

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

01/04/221 April 2022 Appointment of Ms Linda Lees as a secretary on 2021-12-15

View Document

01/04/221 April 2022 Appointment of Mr. Edward Burgass Hine as a director on 2021-12-15

View Document

01/04/221 April 2022 Termination of appointment of Peter Frederick Mcgowan as a secretary on 2021-12-15

View Document

07/02/227 February 2022 Cancellation of shares. Statement of capital on 2021-12-14

View Document

07/02/227 February 2022 Purchase of own shares.

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/10/1427 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/12

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOWAN

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED ROGER IAN COLCLOUGH

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MRS LORRAINE KATHERINE MCGOWAN

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/11/114 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARNLEY MCGOWAN / 09/11/2009

View Document

09/11/099 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK MCGOWAN / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RANDAL CHISHOLM / 09/11/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/03/0924 March 2009 SECT 190 ACQUISITION AND LEASEBACK APPROVED 10/03/2009

View Document

09/02/099 February 2009 SECRETARY APPOINTED MR. PETER FREDERICK MCGOWAN

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY LINDA LEES

View Document

24/11/0824 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

14/11/0614 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 � IC 1000/750 29/09/06 � SR 250@1=250

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/0610 October 2006 GEN BUS ACT 29/09/06

View Document

12/05/0612 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 12/11/98; CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

18/12/9618 December 1996 REGISTERED OFFICE CHANGED ON 18/12/96 FROM: G OFFICE CHANGED 18/12/96 PEGASUS HSE 198 SNEINTON DALE NOTTINGHAM NG2 4HJ

View Document

10/12/9610 December 1996 RETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/9628 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9618 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/12/954 December 1995 RETURN MADE UP TO 12/11/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 12/11/94; FULL LIST OF MEMBERS

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/11/9328 November 1993 SECRETARY RESIGNED

View Document

12/11/9312 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information