ECOWHEELIEBIN LTD

Company Documents

DateDescription
28/10/1428 October 2014 FIRST GAZETTE

View Document

01/08/141 August 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR JADE THOMPSON

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR LEE THOMPSON

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR JADE THOMPSON

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR LEE THOMPSON

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1328 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

07/08/127 August 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/07/117 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JADE LOUISE THOMPSON / 28/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ANTHONY THOMPSON / 28/04/2010

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: G OFFICE CHANGED 13/05/03 C/O BRITANNIA SECRETARIAL THE CHARMWOOD CENTRE SOUTHAMPTON ROAD,BARTLEY SOUTHAMPTON S040 2NA

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

30/04/0330 April 2003 SECRETARY RESIGNED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 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