ECOTEX CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-30 with no updates |
04/02/254 February 2025 | Cessation of Brian Robert Bailey as a person with significant control on 2025-01-24 |
04/02/254 February 2025 | Notification of Ecotex Holdings Limited as a person with significant control on 2025-01-24 |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
24/10/2424 October 2024 | Satisfaction of charge 067192120002 in full |
24/10/2424 October 2024 | Satisfaction of charge 067192120001 in full |
01/05/241 May 2024 | Confirmation statement made on 2024-04-30 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/10/2318 October 2023 | Total exemption full accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Director's details changed for Mr Carl Vincent Wright on 2023-03-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
01/05/221 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/12/1813 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM ORION HOUSE HARPER STREET WILLENHALL WEST MIDLANDS WV13 1SW |
11/05/1711 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL VINCENT WRIGHT / 02/05/2017 |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT BAILEY / 02/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/08/1630 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/06/1623 June 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/12/152 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067192120002 |
13/11/1513 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 067192120001 |
08/05/158 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/05/146 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/05/1317 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/10/1216 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/10/1111 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
21/06/1021 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / CARL VINCENT WRIGHT / 18/06/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT BAILEY / 18/06/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL VINCENT WRIGHT / 18/06/2010 |
20/05/1020 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
17/05/1017 May 2010 | PREVEXT FROM 31/10/2009 TO 31/03/2010 |
09/11/099 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ROBERT BAILEY / 01/10/2009 |
09/11/099 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CARL VINCENT WRIGHT / 01/10/2009 |
09/10/089 October 2008 | 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