ENVIRONMENTAL CONSTRUCTION PRODUCTS LIMITED

03359943
85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT

Documents

Documents
Date Category Description Pages
09 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2023 officers Termination of appointment of director (Philip Windover Fellowes-Prynne) 1 Buy now
31 Oct 2023 accounts Annual Accounts 15 Buy now
31 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 47 Buy now
31 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
31 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
13 Jun 2023 officers Termination of appointment of director (William John Butcher) 1 Buy now
13 Jun 2023 officers Termination of appointment of director (Christopher Herring) 1 Buy now
03 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2023 officers Appointment of director (Mr Mark Ian Watford) 2 Buy now
13 Jan 2023 accounts Annual Accounts 12 Buy now
16 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Mar 2022 officers Termination of appointment of director (Peter Jay Rudge) 1 Buy now
18 Nov 2021 officers Termination of appointment of secretary (William John Butcher) 1 Buy now
11 Nov 2021 officers Termination of appointment of director (Stephen Anthony Roth Clark) 1 Buy now
11 Nov 2021 officers Appointment of director (Mr Peter Jay Rudge) 2 Buy now
11 Nov 2021 officers Appointment of director (Mr Philip Windover Fellowes-Prynne) 2 Buy now
11 Nov 2021 officers Termination of appointment of director (Edward John Ainsworth) 1 Buy now
22 Sep 2021 accounts Annual Accounts 9 Buy now
07 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 May 2021 officers Appointment of director (Mr Edward Ainsworth) 2 Buy now
07 May 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2021 officers Change of particulars for director (Mr Stephen Anthony Roth Clark) 2 Buy now
12 Nov 2020 officers Appointment of director (Mr Stephen Anthony Roth Clark) 2 Buy now
12 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Mar 2020 accounts Annual Accounts 9 Buy now
17 Oct 2019 accounts Annual Accounts 9 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 resolution Resolution 21 Buy now
29 Jan 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
30 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 accounts Annual Accounts 15 Buy now
05 Feb 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2017 accounts Annual Accounts 10 Buy now
17 Aug 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
03 May 2016 annual-return Annual Return 7 Buy now
17 Mar 2016 incorporation Memorandum Articles 10 Buy now
09 Mar 2016 accounts Annual Accounts 14 Buy now
20 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2016 capital Return of Allotment of shares 4 Buy now
14 Jan 2016 resolution Resolution 6 Buy now
16 Dec 2015 accounts Amended Accounts 12 Buy now
08 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Oct 2015 accounts Annual Accounts 7 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
02 Jun 2014 accounts Annual Accounts 7 Buy now
08 May 2014 annual-return Annual Return 6 Buy now
18 Dec 2013 accounts Annual Accounts 7 Buy now
24 May 2013 annual-return Annual Return 6 Buy now
14 Dec 2012 accounts Annual Accounts 6 Buy now
12 Jul 2012 officers Change of particulars for director (Mr Christopher Herring) 2 Buy now
12 Jul 2012 officers Termination of appointment of director (Stephen Slator) 1 Buy now
22 May 2012 annual-return Annual Return 7 Buy now
27 Jul 2011 accounts Annual Accounts 6 Buy now
15 Jun 2011 annual-return Annual Return 7 Buy now
29 Sep 2010 accounts Annual Accounts 6 Buy now
28 Jun 2010 annual-return Annual Return 8 Buy now
04 Jan 2010 accounts Annual Accounts 5 Buy now
14 May 2009 annual-return Return made up to 25/04/09; full list of members 7 Buy now
14 Oct 2008 accounts Annual Accounts 5 Buy now
10 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
01 Jul 2008 annual-return Return made up to 25/04/08; no change of members 7 Buy now
11 Dec 2007 accounts Annual Accounts 6 Buy now
08 May 2007 annual-return Return made up to 25/04/07; no change of members 7 Buy now
12 Jan 2007 address Registered office changed on 12/01/07 from: 11 huddersfield road meltham huddersfield west yorkshire HD7 3NJ 1 Buy now
25 Sep 2006 accounts Annual Accounts 5 Buy now
25 Sep 2006 capital S-div 15/09/06 1 Buy now
26 May 2006 annual-return Return made up to 25/04/06; full list of members 10 Buy now
25 May 2006 capital Ad 12/11/05--------- £ si 7854@1=7854 £ ic 10503/18357 16 Buy now
13 Sep 2005 accounts Annual Accounts 6 Buy now
13 Sep 2005 capital Ad 20/12/04--------- £ si 3871@1 2 Buy now
27 May 2005 annual-return Return made up to 25/04/05; full list of members 9 Buy now
25 Aug 2004 accounts Annual Accounts 11 Buy now
27 Apr 2004 annual-return Return made up to 25/04/04; full list of members 9 Buy now
01 Feb 2004 capital Ad 07/08/03--------- £ si 600000@.01=6000 £ ic 4503/10503 2 Buy now
01 Feb 2004 capital Nc inc already adjusted 31/12/03 1 Buy now
01 Feb 2004 resolution Resolution 1 Buy now
16 Jan 2004 accounts Annual Accounts 11 Buy now
15 Jan 2004 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
25 Nov 2003 miscellaneous Statement Of Affairs 46 Buy now
25 Nov 2003 capital Ad 04/07/03--------- £ si 4500@1=4500 £ ic 3/4503 2 Buy now
25 Nov 2003 capital S-div 07/08/03 1 Buy now
25 Nov 2003 resolution Resolution 1 Buy now
25 Nov 2003 capital £ nc 1000/10000 06/08/03 1 Buy now
13 May 2003 annual-return Return made up to 25/04/03; full list of members 7 Buy now
21 Nov 2002 accounts Annual Accounts 11 Buy now
29 Apr 2002 annual-return Return made up to 25/04/02; full list of members 7 Buy now
05 Oct 2001 accounts Annual Accounts 9 Buy now
25 Apr 2001 annual-return Return made up to 25/04/01; full list of members 7 Buy now
30 Jan 2001 accounts Annual Accounts 9 Buy now
10 Aug 2000 address Registered office changed on 10/08/00 from: 26 mill moor road meltham huddersfield HD7 3JY 1 Buy now
11 May 2000 annual-return Return made up to 25/04/00; full list of members 7 Buy now
15 Feb 2000 accounts Annual Accounts 4 Buy now
07 May 1999 annual-return Return made up to 25/04/99; no change of members 4 Buy now