(AD01) Change of registered address from Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ on 28th March 2024 to Bardon Hill Bardon Road Coalville Leicestershire LE67 1TL
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st January 2023
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2022
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 30th April 2019
filed on: 3rd, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st January 2019
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st December 2018
filed on: 2nd, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 5th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 11th, October 2017
| accounts
|
Free Download
(25 pages)
|
(CH01) On 1st January 2017 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 9th, January 2017
| accounts
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 1st December 2015
filed on: 14th, January 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2015
filed on: 8th, January 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 30th November 2015
filed on: 18th, December 2015
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Bardon Hill Coalville Leicestershire LE67 1TL at an unknown date
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(29 pages)
|
(TM02) Secretary's appointment terminated on 1st August 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 24th July 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2014
filed on: 23rd, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 23rd December 2014: 500000.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 20th, November 2014
| accounts
|
Free Download
(28 pages)
|
(CH01) On 21st July 2014 director's details were changed
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st July 2014
filed on: 29th, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st July 2014
filed on: 29th, July 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 8th, January 2014
| accounts
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 24th May 2013
filed on: 24th, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th February 2013
filed on: 15th, February 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2012
filed on: 8th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2011
filed on: 31st, December 2012
| accounts
|
Free Download
(31 pages)
|
(AP03) On 13th April 2012, company appointed a new person to the position of a secretary
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 13th April 2012
filed on: 13th, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2011
filed on: 9th, January 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On 23rd May 2011 director's details were changed
filed on: 6th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2010
filed on: 2nd, January 2012
| accounts
|
Free Download
(31 pages)
|
(CH01) On 23rd May 2011 director's details were changed
filed on: 7th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 31st May 2010: 500000.00 GBP
filed on: 14th, January 2011
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th December 2010
filed on: 10th, January 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On 1st August 2010 director's details were changed
filed on: 27th, August 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution
filed on: 7th, July 2010
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 5th, July 2010
| resolution
|
Free Download
(20 pages)
|
(AP01) New director was appointed on 16th June 2010
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AP03) On 2nd June 2010, company appointed a new person to the position of a secretary
filed on: 2nd, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd June 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st June 2010
filed on: 1st, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2010
filed on: 1st, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11-12 Queen Square Bristol BS1 4NT United Kingdom on 1st June 2010
filed on: 1st, June 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed eco construction logistics LIMITEDcertificate issued on 24/05/10
filed on: 24th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 14th May 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 18th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 18th May 2010
filed on: 18th, May 2010
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, December 2009
| incorporation
|
Free Download
(22 pages)
|