ECONOBUILD (WOKINGHAM) LIMITED

Company Documents

DateDescription
28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/08/1420 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/08/1314 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/08/1213 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/08/1116 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/08/1016 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

14/08/0814 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/08 FROM: GISTERED OFFICE CHANGED ON 01/04/2008 FROM TSB HOUSE 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

21/08/0121 August 2001 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

04/08/984 August 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 28/07/97; FULL LIST OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/08/9622 August 1996 RETURN MADE UP TO 28/07/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

09/08/959 August 1995 RETURN MADE UP TO 28/07/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 REGISTERED OFFICE CHANGED ON 08/08/95 FROM: G OFFICE CHANGED 08/08/95 TSB HOUSE 39A PEACH STREET WOKINGHAM BERKSHIRE RG11 1XJ

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

08/09/948 September 1994 RETURN MADE UP TO 28/07/94; FULL LIST OF MEMBERS

View Document

08/09/948 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

27/09/9327 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

18/08/9218 August 1992 RETURN MADE UP TO 28/07/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 28/07/91 FULL LIST NOF

View Document

31/10/9131 October 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/912 May 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

11/06/9011 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM: G OFFICE CHANGED 23/04/90 52 ELIZABETH ROAD WOKINGHAM BERKS RG11 1UB

View Document

02/11/892 November 1989 REGISTERED OFFICE CHANGED ON 02/11/89 FROM: G OFFICE CHANGED 02/11/89 82 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

02/11/892 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8928 July 1989 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