ECO-BAT TECHNOLOGIES GB

03147814
COWLEY LODGE WARREN CARR MATLOCK DERBYSHIRE DE4 2LE

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
25 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2023 accounts Annual Accounts 20 Buy now
17 Apr 2023 accounts Annual Accounts 23 Buy now
05 Apr 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
17 Jun 2022 officers Termination of appointment of director (Jimmy R. Herring) 1 Buy now
24 Feb 2022 accounts Annual Accounts 21 Buy now
15 Nov 2021 resolution Resolution 4 Buy now
15 Nov 2021 incorporation Memorandum Articles 32 Buy now
05 Nov 2021 mortgage Registration of a charge 53 Buy now
18 May 2021 incorporation Memorandum Articles 32 Buy now
18 May 2021 resolution Resolution 4 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 officers Termination of appointment of director (Paul Kenneth Mckeon) 1 Buy now
16 Nov 2020 officers Appointment of secretary (Mr Daniel Terrell) 2 Buy now
16 Nov 2020 officers Appointment of director (Mr Brandon Hunt) 2 Buy now
16 Nov 2020 officers Termination of appointment of secretary (Jimmy Herring) 1 Buy now
01 Oct 2020 accounts Annual Accounts 21 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 20 Buy now
16 May 2019 officers Appointment of director (Mr. Paul Kenneth Mckeon) 2 Buy now
16 May 2019 officers Termination of appointment of director (Robert John Harris) 1 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2018 accounts Annual Accounts 18 Buy now
11 Jun 2018 officers Appointment of secretary (Jimmy Herring) 2 Buy now
11 Jun 2018 officers Termination of appointment of secretary (Ian Christopher Davies) 1 Buy now
11 Jun 2018 officers Termination of appointment of director (Ian Christopher Davies) 1 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 officers Appointment of director (Mr. Jimmy R. Herring) 2 Buy now
23 Aug 2017 officers Termination of appointment of director (David John Pooley) 1 Buy now
18 Jul 2017 officers Change of particulars for secretary (Mr Ian Christopher Davies) 1 Buy now
17 Jul 2017 officers Change of particulars for director (Mr Ian Christopher Davies) 2 Buy now
14 Jul 2017 officers Change of particulars for director (Mr Ian Christopher Davies) 2 Buy now
14 Jul 2017 accounts Annual Accounts 17 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 accounts Annual Accounts 20 Buy now
22 Jan 2016 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 19 Buy now
28 Jan 2015 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 17 Buy now
05 Feb 2014 annual-return Annual Return 5 Buy now
10 Oct 2013 officers Appointment of director (Mr Robert John Harris) 2 Buy now
10 Oct 2013 officers Appointment of director (Mr David John Pooley) 2 Buy now
10 Oct 2013 officers Termination of appointment of director (Peter King) 1 Buy now
04 Sep 2013 accounts Annual Accounts 15 Buy now
31 Jan 2013 annual-return Annual Return 5 Buy now
12 Sep 2012 accounts Annual Accounts 18 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 officers Appointment of secretary (Mr Ian Christopher Davies) 2 Buy now
06 Oct 2011 officers Appointment of director (Mr Ian Christopher Davies) 2 Buy now
05 Oct 2011 officers Termination of appointment of secretary (George Cummins) 1 Buy now
05 Oct 2011 officers Termination of appointment of director (George Cummins) 1 Buy now
14 Sep 2011 accounts Annual Accounts 17 Buy now
19 Jan 2011 annual-return Annual Return 5 Buy now
21 Sep 2010 accounts Annual Accounts 17 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
24 Oct 2009 accounts Annual Accounts 17 Buy now
12 Jan 2009 annual-return Return made up to 12/01/09; full list of members 4 Buy now
28 Oct 2008 accounts Annual Accounts 16 Buy now
15 Jan 2008 annual-return Return made up to 12/01/08; full list of members 2 Buy now
27 Oct 2007 accounts Annual Accounts 16 Buy now
20 Jan 2007 annual-return Return made up to 12/01/07; full list of members 7 Buy now
30 Oct 2006 accounts Annual Accounts 17 Buy now
09 Mar 2006 annual-return Return made up to 12/01/06; full list of members 7 Buy now
28 Oct 2005 accounts Annual Accounts 16 Buy now
14 Jan 2005 annual-return Return made up to 12/01/05; full list of members 7 Buy now
26 Oct 2004 accounts Annual Accounts 16 Buy now
16 Jan 2004 annual-return Return made up to 12/01/04; full list of members 7 Buy now
30 Dec 2003 officers Director resigned 1 Buy now
10 Oct 2003 accounts Annual Accounts 16 Buy now
30 Jan 2003 annual-return Return made up to 12/01/03; full list of members 7 Buy now
25 Oct 2002 accounts Annual Accounts 13 Buy now
15 May 2002 officers New director appointed 2 Buy now
22 Jan 2002 annual-return Return made up to 12/01/02; full list of members 6 Buy now
18 Oct 2001 accounts Annual Accounts 13 Buy now
24 Jan 2001 annual-return Return made up to 12/01/01; full list of members 6 Buy now
19 Oct 2000 accounts Annual Accounts 13 Buy now
25 Jan 2000 annual-return Return made up to 12/01/00; full list of members 6 Buy now
02 Nov 1999 accounts Annual Accounts 13 Buy now
20 Jan 1999 annual-return Return made up to 12/01/99; full list of members 6 Buy now
02 Nov 1998 accounts Annual Accounts 11 Buy now
11 Feb 1998 annual-return Return made up to 12/01/98; full list of members 6 Buy now
28 Jan 1998 accounts Annual Accounts 12 Buy now
28 Oct 1997 accounts Accounting reference date shortened from 31/01/97 to 31/12/96 1 Buy now
28 Aug 1997 address Registered office changed on 28/08/97 from: darley dale smelter south darley matlock derbyshire DE4 2LP 1 Buy now
01 Jul 1997 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
09 Jun 1997 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jun 1997 resolution Resolution 3 Buy now
06 Jun 1997 capital Declaration of assistance for shares acquisition 9 Buy now
23 May 1997 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 1997 annual-return Return made up to 12/01/97; full list of members 6 Buy now
18 Jul 1996 officers New director appointed 2 Buy now
18 Jul 1996 officers Director resigned 1 Buy now
02 Jul 1996 mortgage Particulars of mortgage/charge 11 Buy now
23 Jun 1996 resolution Resolution 4 Buy now
23 Jun 1996 capital Declaration of assistance for shares acquisition 8 Buy now