ECO POWER CIVIL ENGINEERING LIMITED

03144957
PITMAN ROAD DENABY MAIN DONCASTER UNITED KINGDOM DN12 4LJ

Documents

Documents
Date Category Description Pages
30 Apr 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2023 accounts Annual Accounts 7 Buy now
19 Sep 2023 mortgage Registration of a charge 29 Buy now
01 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2023 accounts Annual Accounts 11 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 officers Termination of appointment of director (Gerald O'donnell) 1 Buy now
29 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
20 Dec 2021 mortgage Registration of a charge 29 Buy now
05 Aug 2021 accounts Annual Accounts 10 Buy now
10 May 2021 officers Termination of appointment of director (Andrew Westmoreland) 1 Buy now
30 Apr 2021 officers Termination of appointment of director (Allen Stuart Dobb) 1 Buy now
30 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2021 officers Appointment of director (Mr Gerald O'donnell) 2 Buy now
30 Mar 2021 officers Appointment of director (Mr Shaun Hardisty) 2 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 accounts Annual Accounts 10 Buy now
17 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Feb 2020 miscellaneous Second filing of Confirmation Statement dated 11/01/2020 7 Buy now
17 Jan 2020 confirmation-statement Confirmation Statement With No Updates 4 Buy now
10 Jul 2019 mortgage Statement of satisfaction of a charge 2 Buy now
23 May 2019 accounts Annual Accounts 11 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 11 Buy now
11 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2017 accounts Annual Accounts 10 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement 5 Buy now
30 Mar 2016 accounts Annual Accounts 8 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
06 Sep 2015 accounts Annual Accounts 7 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
01 Aug 2014 accounts Annual Accounts 8 Buy now
14 Jan 2014 annual-return Annual Return 4 Buy now
17 Aug 2013 mortgage Statement of satisfaction of a charge 3 Buy now
17 Aug 2013 mortgage Statement of satisfaction of a charge 3 Buy now
17 Aug 2013 mortgage Statement of satisfaction of a charge 3 Buy now
19 Jul 2013 accounts Annual Accounts 7 Buy now
17 Jan 2013 annual-return Annual Return 4 Buy now
25 Sep 2012 accounts Annual Accounts 8 Buy now
13 Jan 2012 annual-return Annual Return 4 Buy now
05 Apr 2011 accounts Annual Accounts 7 Buy now
18 Jan 2011 annual-return Annual Return 4 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
05 Aug 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
05 Aug 2010 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
30 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 Jun 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Apr 2010 accounts Annual Accounts 8 Buy now
15 Jan 2010 annual-return Annual Return 4 Buy now
15 Jan 2010 officers Change of particulars for director (Allen Stuart Dobb) 2 Buy now
15 Jan 2010 officers Change of particulars for director (Andrew Westmoreland) 2 Buy now
19 May 2009 accounts Annual Accounts 8 Buy now
20 Jan 2009 annual-return Return made up to 11/01/09; full list of members 4 Buy now
19 Jan 2009 officers Appointment terminated secretary john westmoreland 1 Buy now
13 Aug 2008 officers Appointment terminated director john westmoreland 1 Buy now
09 Apr 2008 accounts Annual Accounts 8 Buy now
18 Jan 2008 annual-return Return made up to 11/01/08; full list of members 3 Buy now
13 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Dec 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 May 2007 accounts Annual Accounts 8 Buy now
15 Jan 2007 annual-return Return made up to 11/01/07; full list of members 3 Buy now
30 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
30 Sep 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 May 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2006 accounts Annual Accounts 7 Buy now
07 Mar 2006 annual-return Return made up to 11/01/06; full list of members 3 Buy now
19 Sep 2005 accounts Annual Accounts 7 Buy now
30 Mar 2005 annual-return Return made up to 11/01/05; full list of members 7 Buy now
09 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2004 accounts Annual Accounts 7 Buy now
21 Jan 2004 annual-return Return made up to 11/01/04; full list of members 7 Buy now
27 Apr 2003 accounts Annual Accounts 7 Buy now
24 Jan 2003 annual-return Return made up to 11/01/03; full list of members 7 Buy now
16 May 2002 accounts Annual Accounts 7 Buy now
10 Jan 2002 annual-return Return made up to 11/01/02; full list of members 7 Buy now
20 Apr 2001 capital Particulars of contract relating to shares 3 Buy now
20 Apr 2001 capital Ad 20/12/00--------- £ si 2997@1 2 Buy now
30 Mar 2001 accounts Annual Accounts 5 Buy now