R.W. ECCOTT AND SONS LIMITED

Company Documents

DateDescription
20/11/1320 November 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/08/1320 August 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/06/1219 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

19/06/1219 June 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

19/06/1219 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008924

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM LANDGUARD MANOR LANDGUARD MANOR ROAD SHANKLIN ISLE OF WIGHT PO37 7JB UNITED KINGDOM

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WILLIAM ECCOTT / 26/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA HILDA ECCOTT / 26/02/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/08 FROM: UNIT B18, SPITHEAD BUSINESS CENTRE, NEWPORT ROAD SANDOWN ISLE OF WIGHT PO36 9PH

View Document

20/03/0820 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/03/0820 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 VARYING SHARE RIGHTS AND NAMES

View Document

02/07/072 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/04/0726 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 40 CHURCH ROAD SHANKLIN ISLE OF WIGHT PO37 6QY

View Document

27/02/0727 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0524 March 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: UNIT 6-8B SPITHEAD BUSINESS CENTRE NEWPORT ROAD SANDOWN ISLE OF WIGHT PO36 9PH

View Document

26/02/0226 February 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/03/00

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/04/9727 April 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 REGISTERED OFFICE CHANGED ON 12/05/96 FROM: PAGE BIBBY & CO 53A HIGH STREET SANDOWN ISLE OF WIGHT PO36 8DF

View Document

12/05/9612 May 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 23/02/95; NO CHANGE OF MEMBERS

View Document

11/11/9411 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

30/10/9430 October 1994 RETURN MADE UP TO 23/02/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/08/9323 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/9323 August 1993

View Document

23/08/9323 August 1993 RETURN MADE UP TO 23/02/93; FULL LIST OF MEMBERS

View Document

23/08/9323 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 REGISTERED OFFICE CHANGED ON 02/11/92 FROM: MILL COURT NEWPORT ISLE OF WIGHT PO30 2AA

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/02/9227 February 1992

View Document

27/02/9227 February 1992 RETURN MADE UP TO 23/02/92; NO CHANGE OF MEMBERS

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991 RETURN MADE UP TO 23/02/91; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 REGISTERED OFFICE CHANGED ON 10/10/90 FROM: 21A ST THOMAS SQUARE NEWPORT ISLE OF WIGHT PO30 1SG

View Document

14/03/9014 March 1990 RETURN MADE UP TO 23/02/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/06/888 June 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/05/8720 May 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

12/02/8712 February 1987 COMPANY NAME CHANGED ECCOTT & CORBETT LIMITED CERTIFICATE ISSUED ON 12/02/87

View Document

18/06/8618 June 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

18/06/8618 June 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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