ECTARC LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

02/10/242 October 2024 Cessation of Rhiannon Wyn Hughes as a person with significant control on 2024-10-02

View Document

02/10/242 October 2024 Notification of a person with significant control statement

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

08/08/238 August 2023 Termination of appointment of Nicolas Pierre Decourt as a director on 2023-07-24

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

10/10/2210 October 2022 Director's details changed for Mr Andrew James Virgo on 2022-08-23

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

16/02/2216 February 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/09/2130 September 2021 Director's details changed for Mr Nicolas Pierre Decourt on 2021-03-24

View Document

30/09/2130 September 2021 Cessation of Karen Shirley Lennox as a person with significant control on 2020-02-13

View Document

15/07/2115 July 2021 Appointment of Mr Nicolas Pierre Decourt as a director on 2021-03-24

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

03/10/173 October 2017 CESSATION OF ANTONY JAMES EVANS AS A PSC

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONY EVANS

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR VINCENT IANNUCCI

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR SHARON THOMAS

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM JAMES

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MRS SHARON ELIZABETH THOMAS

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR ANTONY JAMES EVANS

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WHELAN

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR VINCENT PAUL IANNUCCI

View Document

23/10/1523 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEWART MILNE

View Document

30/09/1530 September 2015 28/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS OBE

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MRS KAREN SHIRLEY LENNOX

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 28/09/14 NO MEMBER LIST

View Document

02/10/132 October 2013 28/09/13 NO MEMBER LIST

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCABE

View Document

23/09/1323 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/11/126 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 28/09/12 NO MEMBER LIST

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM THE OLD VICTORIAN SCHOOL PARADE STREET LLANGOLLEN DENBIGHSHIRE LL20 8RB WALES

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MRS MARGARET LYNNE MCCABE

View Document

13/10/1113 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 28/09/11 NO MEMBER LIST

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR LAWRENCE WHELAN

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR MORRIGAN MASON

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GWYN WILLIAMS / 28/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MORRIGAN ISOBEL MAEVE PEERS ELLIS / 01/09/2010

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART DEANS MILNE / 28/09/2010

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THE OLD VICTORIAN SCHOOL PARADE STREET LLANGOLLEN DENBIGHSHIRE LL20 8SY

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON WYN HUGHES / 28/09/2010

View Document

12/10/1012 October 2010 28/09/10 NO MEMBER LIST

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR ALBERT ELLISON

View Document

07/10/097 October 2009 28/09/09 NO MEMBER LIST

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/10/081 October 2008 ANNUAL RETURN MADE UP TO 28/09/08

View Document

01/10/081 October 2008 DIRECTOR RESIGNED IAN PAPWORTH

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: ECTARC PARADE STREET LLANGOLLEN DENBIGSHIRE LL20 8RB

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 28/09/07

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 COMPANY NAME CHANGED EUROPEAN CENTRE FOR TRADITIONAL AND REGIONAL CULTURES CERTIFICATE ISSUED ON 10/01/07

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 ANNUAL RETURN MADE UP TO 28/09/06

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 ANNUAL RETURN MADE UP TO 28/09/05;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

22/09/0422 September 2004 ANNUAL RETURN MADE UP TO 28/09/04;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/12/0311 December 2003 ANNUAL RETURN MADE UP TO 28/09/03

View Document

30/10/0330 October 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 ANNUAL RETURN MADE UP TO 28/09/02

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 NEW SECRETARY APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/0211 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0222 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0222 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 ANNUAL RETURN MADE UP TO 28/09/01;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 SECRETARY RESIGNED

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/12/0015 December 2000 ANNUAL RETURN MADE UP TO 28/09/00

View Document

15/12/0015 December 2000 NEW SECRETARY APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 ADOPTARTICLES28/02/00

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 ANNUAL RETURN MADE UP TO 28/09/99

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

15/02/9915 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 ANNUAL RETURN MADE UP TO 28/09/98

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/11/9710 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 ANNUAL RETURN MADE UP TO 28/09/97

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

10/11/9710 November 1997 DIRECTOR RESIGNED

View Document

12/10/9712 October 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 NEW SECRETARY APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

15/11/9615 November 1996 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 ANNUAL RETURN MADE UP TO 28/09/96

View Document

14/10/9614 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

19/09/9519 September 1995 ANNUAL RETURN MADE UP TO 28/09/95

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 DIRECTOR RESIGNED

View Document

24/08/9524 August 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED

View Document

23/04/9523 April 1995 NEW DIRECTOR APPOINTED

View Document

13/02/9513 February 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/10/9431 October 1994 ANNUAL RETURN MADE UP TO 28/09/94

View Document

31/10/9431 October 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/931 October 1993 ANNUAL RETURN MADE UP TO 28/09/93

View Document

01/10/931 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/931 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/08/9316 August 1993 NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 ANNUAL RETURN MADE UP TO 28/09/92

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92

View Document

30/10/9230 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 REGISTERED OFFICE CHANGED ON 03/03/92 FROM: G OFFICE CHANGED 03/03/92 CHIEF EXECUTIVE'S DEPARTMENT, CLWYD COUNTY COUNCIL SHIRE HALL MOLD, CLWYD CH 76N

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 ANNUAL RETURN MADE UP TO 30/09/91

View Document

02/09/912 September 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 NEW DIRECTOR APPOINTED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/08/9121 August 1991 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 ANNUAL RETURN MADE UP TO 28/03/91

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9019 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/11/897 November 1989 ANNUAL RETURN MADE UP TO 28/09/89

View Document

19/12/8819 December 1988 NEW DIRECTOR APPOINTED

View Document

31/03/8831 March 1988 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