ECOWALL PROJECT LTD

Company Documents

DateDescription
18/12/2118 December 2021 Return of final meeting in a creditors' voluntary winding up

View Document

10/07/1910 July 2019 CESSATION OF ROBBIE WARKE AS A PSC

View Document

08/07/198 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/11/2016

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBBIE WARKE

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/11/1511 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/01/158 January 2015 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/12/1317 December 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/12/1221 December 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/10/1124 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/10/1018 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM DART MILLS DART ROCK CLIMBING CENTRE DART MILLS OLD TOTNES ROAD BUCKFASTLEIGH DEVON TQ11 0NF

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR PHILIP SEBASTIAN DRINKALL

View Document

15/10/1015 October 2010 29/09/10 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1015 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA ANN GRGICH WARKE / 29/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA ANN GRGICH WARKE / 29/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE JOHN WARKE / 29/09/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/098 July 2009 DIRECTOR APPOINTED PAULA ANN GRGICH WARKE

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM ROCK HOUSE, CHUDLEIGH NEWTON ABBOT ENGLAND TQ13 OEE

View Document

05/06/095 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBBIE WARKE / 05/06/2009

View Document

05/06/095 June 2009 SECRETARY'S CHANGE OF PARTICULARS / PAULA GRGICH WARKE / 05/06/2009

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 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