ECOBUILD HOLDINGS LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

24/09/2424 September 2024 Resolutions

View Document

24/09/2424 September 2024 Declaration of solvency

View Document

24/09/2424 September 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-09-24

View Document

24/09/2424 September 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

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

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR KEITH JOHN GEORGE / 26/02/2021

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 30 NEW ROAD BRIGHTON EAST SUSSEX BN1 1BN ENGLAND

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH HARTLEY / 25/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JOHN GEORGE / 25/02/2021

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH SMITH / 25/02/2021

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MS SUSAN ELIZABETH SMITH / 25/02/2021

View Document

26/02/2126 February 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER KEITH HARTLEY / 26/02/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

12/12/1912 December 2019 04/10/19 STATEMENT OF CAPITAL GBP 120

View Document

12/12/1912 December 2019 04/10/19 STATEMENT OF CAPITAL GBP 120

View Document

12/12/1912 December 2019 04/10/19 STATEMENT OF CAPITAL GBP 120

View Document

12/12/1912 December 2019 04/10/19 STATEMENT OF CAPITAL GBP 120

View Document

03/10/193 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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