WOOLDRIDGE ECOTEC LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Second filing for the termination of Charles James Wooldridge as a director

View Document

27/03/2527 March 2025 Termination of appointment of Charles James Wooldridge as a director on 2025-02-28

View Document

27/03/2527 March 2025 Termination of appointment of Charlotte Porterfield as a secretary on 2025-02-28

View Document

06/03/256 March 2025 Liquidators' statement of receipts and payments to 2025-02-19

View Document

05/03/245 March 2024 Statement of affairs

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Registered office address changed from Unit 17 Hall Grove Farm Industrial Estate, Bagshot Surrey GU19 5HP to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-29

View Document

23/02/2423 February 2024 Appointment of a voluntary liquidator

View Document

05/10/235 October 2023 Appointment of Mrs Charlotte Porterfield as a secretary on 2023-10-05

View Document

05/10/235 October 2023 Termination of appointment of Julie Anne Elizabeth Thomas as a secretary on 2023-10-05

View Document

05/10/235 October 2023 Previous accounting period extended from 2023-01-31 to 2023-04-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

14/02/2314 February 2023 Full accounts made up to 2022-01-31

View Document

21/09/2221 September 2022 Termination of appointment of Peter John Merry as a director on 2022-09-21

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Full accounts made up to 2021-01-31

View Document

19/10/2119 October 2021 Registration of charge 033994130003, created on 2021-10-12

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033994130002

View Document

08/08/188 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDERSON

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR CHARLES JAMES WOOLDRIDGE

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

30/07/1530 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

09/07/139 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT ANDERSON / 01/10/2009

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

09/07/129 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

10/03/1210 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX TODD

View Document

10/03/1210 March 2012 DIRECTOR APPOINTED MR PETER JOHN MERRY

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

08/07/118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

02/08/102 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WOOLDRIDGE / 07/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT ANDERSON / 07/07/2010

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR ALEX TODD

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: UNIT 17 HALL GROVE FARM BAGSHOT SURREY GU19 5HZ

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

20/09/0020 September 2000 NEW SECRETARY APPOINTED

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/04/007 April 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/01/00

View Document

18/08/9918 August 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

11/09/9711 September 1997 SECRETARY RESIGNED

View Document

11/09/9711 September 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 NC INC ALREADY ADJUSTED 29/08/97

View Document

11/09/9711 September 1997 £ NC 1000/10000 29/08/

View Document

11/09/9711 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 ALTER MEM AND ARTS 29/08/97

View Document

11/09/9711 September 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 COMPANY NAME CHANGED KIDSHIN LIMITED CERTIFICATE ISSUED ON 27/08/97

View Document

07/07/977 July 1997 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