- Company Overview for ECCLESTON & HART LIMITED (00619834)
- Filing history for ECCLESTON & HART LIMITED (00619834)
- People for ECCLESTON & HART LIMITED (00619834)
- Charges for ECCLESTON & HART LIMITED (00619834)
- More for ECCLESTON & HART LIMITED (00619834)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
23 Dec 2014 | MR01 | Registration of charge 006198340014, created on 12 December 2014 | |
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
21 Jun 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
19 Jan 2010 | CH01 | Director's details changed for Mr Michael John Digby Eccleston on 31 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Mr Ian Neville Eccleston on 31 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Mrs Patricia Arlene Eccleston on 31 December 2009 | |
19 Jan 2010 | CH01 | Director's details changed for Vivien Jane Furby on 31 December 2009 | |
05 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
07 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 13 | |
15 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
14 Jan 2009 | 288c | Director's change of particulars / vivien furby / 31/12/2008 | |
14 Jan 2009 | 288b | Appointment terminated secretary patricia eccleston | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
02 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 January 2007 |