ECOSCREED TRADING LIMITED

Company Documents

DateDescription
06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

06/01/246 January 2024 Compulsory strike-off action has been suspended

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Termination of appointment of Penelope Elizabeth Campbell as a secretary on 2023-11-22

View Document

22/11/2322 November 2023 Secretary's details changed for Ms Penelope Elizabeth Campbell on 2023-11-22

View Document

10/08/2310 August 2023 Registered office address changed from Cabourn House Station Street Bingham Nottingham NG13 8AQ to Basis House 125 Seaside Road Eastbourne BN21 3PH on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mr Sean Justin Campbell on 2023-08-10

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-11-19 with updates

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN JUSTIN CAMPBELL / 10/01/2020

View Document

24/01/2024 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECOSCREED GROUP LIMITED

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED SUPER-DRY CONSTRUCTION PRODUCTS LTD CERTIFICATE ISSUED ON 14/01/20

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/04/1728 April 2017 COMPANY NAME CHANGED SCREED PUMPING SERVICES LTD CERTIFICATE ISSUED ON 28/04/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/12/124 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/03/122 March 2012 CHANGE OF NAME 27/02/2012

View Document

22/11/1122 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 COMPANY NAME CHANGED TRANSMIX GROUP LTD CERTIFICATE ISSUED ON 16/03/11

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/03/117 March 2011 CHANGE OF NAME 01/03/2011

View Document

24/11/1024 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0530 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 19/11/03; NO CHANGE OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 REGISTERED OFFICE CHANGED ON 01/05/03 FROM: CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NOTTINGHAMSHIRE NG2 1RT

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/11/0225 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 COMPANY NAME CHANGED TERRAPUMP GROUP LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

06/08/026 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/12/017 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/11/0028 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 9/11 CLARENDON STREET NOTTINGHAM NG1 5HR

View Document

05/01/995 January 1999 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ALTER MEM AND ARTS 08/10/98

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/12/9712 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/04/972 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9730 January 1997 RETURN MADE UP TO 19/11/96; CHANGE OF MEMBERS

View Document

04/12/964 December 1996 REGISTERED OFFICE CHANGED ON 04/12/96 FROM: ST. NICHOLAS HOUSE 31 PARK ROW NOTTINGHAM NG1 6GR

View Document

23/05/9623 May 1996 NEW SECRETARY APPOINTED

View Document

22/05/9622 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 COMPANY NAME CHANGED PROTON GROUP LIMITED CERTIFICATE ISSUED ON 22/05/96

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED

View Document

29/03/9629 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9626 March 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/01/9629 January 1996 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

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

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

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

View Document

18/12/9418 December 1994 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/02/949 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 19/11/93; FULL LIST OF MEMBERS

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/939 August 1993 RE DES OF SHARES 18/06/93

View Document

07/08/937 August 1993 MEMORANDUM OF ASSOCIATION

View Document

30/06/9330 June 1993 COMPANY NAME CHANGED PROTON P.C.S. LTD. CERTIFICATE ISSUED ON 01/07/93

View Document

16/06/9316 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 19/11/92; CHANGE OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

25/09/9225 September 1992 RE DES OF SHARES 07/09/92

View Document

12/12/9112 December 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9112 December 1991 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/03/9119 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/09/9019 September 1990 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 VARYING SHARE RIGHTS AND NAMES 13/09/90

View Document

19/09/9019 September 1990 REGISTERED OFFICE CHANGED ON 19/09/90 FROM: ST NICHOLAS HOUSE 31 PARK ROW NOTTINGHAM NG1 6GR

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/9026 June 1990 REGISTERED OFFICE CHANGED ON 26/06/90 FROM: WILLSON HOUSE 25 DERBY ROAD NOTTINGHAM NG1 5AW

View Document

04/05/904 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/06/8929 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/06/8918 June 1989 FIRST GAZETTE

View Document

01/11/881 November 1988 COMPANY NAME CHANGED PROTONGROUT M.R.A. LIMITED CERTIFICATE ISSUED ON 02/11/88

View Document

17/10/8817 October 1988 WD 06/10/88 AD 22/09/88--------- £ SI 98@1=98 £ IC 2/100

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/06/8814 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/8814 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8812 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: 1 KINGS WALK NOTTINGHAM

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/04/8722 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document


More Company Information