ECOSTORE LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-08 with no updates |
24/02/2524 February 2025 | Micro company accounts made up to 2024-06-30 |
16/01/2516 January 2025 | Termination of appointment of Reginald Allen Lawson-Tims as a secretary on 2025-01-01 |
03/01/253 January 2025 | Termination of appointment of Naomi Richardson as a director on 2024-12-31 |
03/01/253 January 2025 | Termination of appointment of Susan Jane Green as a director on 2024-12-31 |
02/10/242 October 2024 | Termination of appointment of Philip Malcolm Glanvill as a director on 2024-10-01 |
13/08/2413 August 2024 | Termination of appointment of Roger Leonard Speare as a director on 2024-07-31 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
11/02/2411 February 2024 | Appointment of Mrs Chantelle Maria Seaborn as a director on 2024-02-01 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
08/02/248 February 2024 | Appointment of Mr David Gornall as a director on 2024-01-25 |
08/02/248 February 2024 | Appointment of Mr Reginald Allen Lawson-Tims as a secretary on 2024-01-25 |
08/02/248 February 2024 | Termination of appointment of Philip Malcolm Glanvill as a secretary on 2024-01-25 |
07/02/247 February 2024 | Appointment of Mrs Susan Jane Green as a director on 2024-01-25 |
18/08/2318 August 2023 | Appointment of Ms Carole Ann Whewell as a director on 2023-08-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/04/2322 April 2023 | Appointment of Mr Conor Kelly as a director on 2023-04-20 |
23/02/2323 February 2023 | Micro company accounts made up to 2022-06-30 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
22/02/2322 February 2023 | Termination of appointment of Phillip Gibbs as a director on 2022-03-03 |
22/02/2322 February 2023 | Termination of appointment of David Allen as a director on 2022-01-22 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/02/2220 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
10/02/2210 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/01/2126 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
21/01/2021 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
22/12/1722 December 2017 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMSON |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/06/1627 June 2016 | DIRECTOR APPOINTED MR JOHN ROBERT WEBBE |
16/02/1616 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM CLAREMONT HOUSE, ST GEORGES ROAD BOLTON LANCASHIRE BL1 2BY |
29/09/1529 September 2015 | DIRECTOR APPOINTED MR NAOMI RICHARDSON |
12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN BLUNSDEN / 12/02/2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
12/12/1412 December 2014 | DIRECTOR APPOINTED MR PHILLIP GIBBS |
12/05/1412 May 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
28/04/1428 April 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
07/01/147 January 2014 | DIRECTOR APPOINTED MRS JOAN BLUNSDEN |
24/05/1324 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
11/01/1311 January 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
23/05/1223 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
01/03/121 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
17/05/1117 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
17/01/1117 January 2011 | FULL ACCOUNTS MADE UP TO 30/06/10 |
28/05/1028 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
06/11/096 November 2009 | FULL ACCOUNTS MADE UP TO 30/06/09 |
18/05/0918 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | FULL ACCOUNTS MADE UP TO 30/06/08 |
21/05/0821 May 2008 | AUDITOR'S RESIGNATION |
13/05/0813 May 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/05/0624 May 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
18/05/0518 May 2005 | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS |
23/12/0423 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
26/05/0426 May 2004 | DIRECTOR RESIGNED |
26/05/0426 May 2004 | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS |
06/01/046 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
22/05/0222 May 2002 | RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS |
13/12/0113 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
19/06/0119 June 2001 | RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS |
27/02/0127 February 2001 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01 |
22/05/0022 May 2000 | DIRECTOR RESIGNED |
22/05/0022 May 2000 | SECRETARY RESIGNED |
22/05/0022 May 2000 | NEW DIRECTOR APPOINTED |
22/05/0022 May 2000 | REGISTERED OFFICE CHANGED ON 22/05/00 FROM: AMY JOHNSON HOUSE 15 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BU |
22/05/0022 May 2000 | NEW DIRECTOR APPOINTED |
22/05/0022 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/05/0010 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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