ECOSTORE LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Termination of appointment of Reginald Allen Lawson-Tims as a secretary on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Naomi Richardson as a director on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Susan Jane Green as a director on 2024-12-31

View Document

02/10/242 October 2024 Termination of appointment of Philip Malcolm Glanvill as a director on 2024-10-01

View Document

13/08/2413 August 2024 Termination of appointment of Roger Leonard Speare as a director on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/02/2411 February 2024 Appointment of Mrs Chantelle Maria Seaborn as a director on 2024-02-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/02/248 February 2024 Appointment of Mr David Gornall as a director on 2024-01-25

View Document

08/02/248 February 2024 Appointment of Mr Reginald Allen Lawson-Tims as a secretary on 2024-01-25

View Document

08/02/248 February 2024 Termination of appointment of Philip Malcolm Glanvill as a secretary on 2024-01-25

View Document

07/02/247 February 2024 Appointment of Mrs Susan Jane Green as a director on 2024-01-25

View Document

18/08/2318 August 2023 Appointment of Ms Carole Ann Whewell as a director on 2023-08-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/04/2322 April 2023 Appointment of Mr Conor Kelly as a director on 2023-04-20

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of Phillip Gibbs as a director on 2022-03-03

View Document

22/02/2322 February 2023 Termination of appointment of David Allen as a director on 2022-01-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

10/02/2210 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

22/12/1722 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR JOHN ROBERT WEBBE

View Document

16/02/1616 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM CLAREMONT HOUSE, ST GEORGES ROAD BOLTON LANCASHIRE BL1 2BY

View Document

29/09/1529 September 2015 DIRECTOR APPOINTED MR NAOMI RICHARDSON

View Document

12/02/1512 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BLUNSDEN / 12/02/2015

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR PHILLIP GIBBS

View Document

12/05/1412 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MRS JOAN BLUNSDEN

View Document

24/05/1324 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

23/05/1223 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

17/05/1117 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/05/1028 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/05/0821 May 2008 AUDITOR'S RESIGNATION

View Document

13/05/0813 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

22/05/0022 May 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 SECRETARY RESIGNED

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 REGISTERED OFFICE CHANGED ON 22/05/00 FROM: AMY JOHNSON HOUSE 15 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BU

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 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