ECOBUILD (BATH) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Registered office address changed from 19 Culvers Road Keynsham Bristol BS31 2DW to 83 Bay Tree Road Bath BA1 6NF on 2025-06-05

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Micro company accounts made up to 2023-08-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

20/07/2320 July 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

17/04/1917 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD RUNDLE BURGES HORN / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUNDLE BURGES HORN / 04/10/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM 44 SPRINGFIELD BRADFORD-ON-AVON WILTSHIRE BA15 1BB

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/08/139 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/125 November 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 49 POST STREET GODMANCHESTER HUNTINGDON CAMBRIDGESHIRE PE29 2AQ UNITED KINGDOM

View Document

14/05/1214 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 142 WINSLEY BRADFORD-ON-AVON WILTSHIRE BA15 2LB

View Document

23/09/1123 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY LUCY HORN

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR LUCY HORN

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY ANNE HORN / 21/06/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUNDLE BURGES HORN / 21/06/2010

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANNE HORN / 21/06/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 23 LARKHALL PLACE LARKHALL BATH BA1 6SF

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information