ECO-PALLETS & WOOD FUELS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 26/09/2526 September 2025 New | Confirmation statement made on 2025-09-17 with no updates |
| 29/05/2529 May 2025 | Cessation of New Reach Limited as a person with significant control on 2021-11-01 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/09/2423 September 2024 | Confirmation statement made on 2024-09-17 with no updates |
| 06/07/246 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/09/2321 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
| 28/06/2328 June 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-09-17 with updates |
| 20/09/2220 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 16/01/2216 January 2022 | Termination of appointment of David Alan Bowker as a director on 2022-01-14 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-10 with updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/06/206 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 18/03/2018 March 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
| 24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/07/1817 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
| 22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
| 22/05/1822 May 2018 | CESSATION OF DAVID ALAN BOWKER AS A PSC |
| 22/05/1822 May 2018 | DIRECTOR APPOINTED MR DAVID ALAN BOWKER |
| 22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN BOWKER |
| 22/05/1822 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEW REACH LIMITED |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 03/09/163 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/03/1616 March 2016 | DISS40 (DISS40(SOAD)) |
| 15/03/1615 March 2016 | FIRST GAZETTE |
| 10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 09/03/169 March 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 21/05/1521 May 2015 | APPOINTMENT TERMINATED, DIRECTOR SCOTT RIMMER |
| 27/01/1527 January 2015 | DIRECTOR APPOINTED MR SCOTT JAMES ADDISON RIMMER |
| 10/12/1410 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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