AD01 |
New registered office address Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD. Change occurred on Monday 4th September 2023. Company's previous address: Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY.
filed on: 4th, September 2023
|
address |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 19th February 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 29th June 2020, originally was Tuesday 30th June 2020.
filed on: 29th, June 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates Friday 19th February 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Tuesday 28th January 2020 (was Tuesday 30th June 2020).
filed on: 27th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th February 2020
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th January 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 29th January 2019 to Monday 28th January 2019
filed on: 29th, October 2019
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 19th February 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 29th January 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Tuesday 30th January 2018 to Monday 29th January 2018
filed on: 30th, October 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 19th February 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th January 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st January 2017 to Monday 30th January 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 19th February 2017
filed on: 22nd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 21st, February 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Friday 26th February 2016 to Sunday 31st January 2016
filed on: 25th, November 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th February 2016
filed on: 25th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 26th February 2015
filed on: 26th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th February 2015
filed on: 5th, March 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tuesday 17th February 2015 director's details were changed
filed on: 5th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 26th February 2014
filed on: 3rd, March 2015
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from Thursday 27th February 2014 to Wednesday 26th February 2014
filed on: 24th, November 2014
|
accounts |
Free Download
(1 page)
|
CH01 |
On Monday 17th March 2014 director's details were changed
filed on: 12th, May 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 12th May 2014
filed on: 12th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 27th February 2013
filed on: 3rd, March 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th February 2014
filed on: 26th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 26th February 2014
|
capital |
|
AA01 |
Previous accounting period shortened from Thursday 28th February 2013 to Wednesday 27th February 2013
filed on: 29th, November 2013
|
accounts |
Free Download
(1 page)
|
CH03 |
On Thursday 21st March 2013 secretary's details were changed
filed on: 28th, March 2013
|
officers |
Free Download
(3 pages)
|
CH01 |
On Thursday 21st March 2013 director's details were changed
filed on: 28th, March 2013
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 27th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th February 2013
filed on: 4th, March 2013
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 18th February 2013 director's details were changed
filed on: 4th, March 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st March 2012 to Wednesday 29th February 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th February 2012
filed on: 5th, April 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th February 2011
filed on: 10th, March 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, January 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th February 2010
filed on: 22nd, April 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 9th, September 2009
|
accounts |
Free Download
(8 pages)
|
287 |
Registered office changed on 24/07/2009 from 1 - 3 st mary's place bury BL9 0DZ
filed on: 24th, July 2009
|
address |
Free Download
(1 page)
|
363a |
Period up to Wednesday 4th March 2009 - Annual return with full member list
filed on: 4th, March 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st March 2008
filed on: 16th, December 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to Tuesday 25th March 2008 - Annual return with full member list
filed on: 25th, March 2008
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed ecotech plumbing LTDcertificate issued on 18/12/07
filed on: 18th, December 2007
|
change of name |
Free Download
(2 pages)
|
288a |
On Wednesday 4th July 2007 New secretary appointed
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
288a |
On Wednesday 4th July 2007 New director appointed
filed on: 4th, July 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 4th, July 2007
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Monday 19th February 2007. Value of each share 1 £, total number of shares: 100.
filed on: 4th, July 2007
|
capital |
Free Download
(2 pages)
|
288b |
On Tuesday 20th February 2007 Director resigned
filed on: 20th, February 2007
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 20th February 2007 Secretary resigned
filed on: 20th, February 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, February 2007
|
incorporation |
Free Download
(9 pages)
|