ECODALE LIMITED

05921392
2 MONMOUTH SQUARE OLIVERS BATTERY ROAD NORTH WINCHESTER SO22 4HY

Documents

Documents
Date Category Description Pages
01 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2024 accounts Annual Accounts 10 Buy now
02 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2023 accounts Annual Accounts 9 Buy now
03 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 accounts Annual Accounts 10 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2021 accounts Annual Accounts 10 Buy now
03 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 accounts Annual Accounts 10 Buy now
03 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2019 accounts Annual Accounts 8 Buy now
08 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 8 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2017 officers Termination of appointment of secretary (Hilary Anne Bulloch) 1 Buy now
15 May 2017 accounts Annual Accounts 6 Buy now
10 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2016 accounts Annual Accounts 13 Buy now
21 Sep 2015 annual-return Annual Return 4 Buy now
11 May 2015 accounts Annual Accounts 8 Buy now
21 Sep 2014 annual-return Annual Return 4 Buy now
10 May 2014 accounts Annual Accounts 8 Buy now
31 Aug 2013 annual-return Annual Return 4 Buy now
27 Apr 2013 accounts Annual Accounts 3 Buy now
12 Oct 2012 annual-return Annual Return 4 Buy now
07 Mar 2012 accounts Annual Accounts 6 Buy now
04 Oct 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 accounts Annual Accounts 4 Buy now
20 Oct 2010 officers Change of particulars for director (David Marshall Bulloch) 2 Buy now
20 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Sep 2010 annual-return Annual Return 4 Buy now
29 Sep 2010 officers Change of particulars for director (David Marshall Bulloch) 2 Buy now
04 Dec 2009 accounts Annual Accounts 6 Buy now
15 Sep 2009 annual-return Return made up to 31/08/09; full list of members 3 Buy now
15 Sep 2009 officers Secretary's change of particulars / hilary bulloch / 15/09/2009 1 Buy now
25 Feb 2009 accounts Annual Accounts 5 Buy now
17 Sep 2008 annual-return Return made up to 31/08/08; no change of members 6 Buy now
04 Jun 2008 officers Director's change of particulars / david bulloch / 27/05/2008 1 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from 17 oakwood road, chandler's ford eastleigh hampshire SO53 1LW 1 Buy now
07 Mar 2008 accounts Annual Accounts 6 Buy now
19 Sep 2007 annual-return Return made up to 31/08/07; full list of members 6 Buy now
24 Aug 2007 officers Secretary resigned 1 Buy now
15 Aug 2007 officers New secretary appointed 2 Buy now
10 Oct 2006 officers New secretary appointed 1 Buy now
09 Oct 2006 officers New director appointed 1 Buy now
09 Oct 2006 officers Director resigned 1 Buy now
09 Oct 2006 officers Secretary resigned 1 Buy now
09 Oct 2006 address Registered office changed on 09/10/06 from: 4 rivers house, fentiman walk hertford herts SG14 1DB 1 Buy now
31 Aug 2006 incorporation Incorporation Company 15 Buy now