Advanced company searchLink opens in new window

ECOTHERM HOLDINGS LIMITED

Company number 02724652

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 May 2011 TM01 Termination of appointment of Stephen Winslet as a director
24 May 2011 TM02 Termination of appointment of Stephanus De Groot as a secretary
17 Jun 2010 AA Full accounts made up to 31 December 2009
16 Jun 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
29 Jul 2009 AA Full accounts made up to 31 December 2008
24 Jun 2009 363a Return made up to 07/06/09; full list of members
24 Jun 2009 288b Appointment terminated director henricus cremers
29 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
30 Jun 2008 363a Return made up to 07/06/08; full list of members
23 Apr 2008 288a Secretary appointed mr alan john hayter
23 Apr 2008 288a Director appointed mr alan john hayter
23 Apr 2008 288b Appointment terminated secretary david muir
02 Aug 2007 AA Group of companies' accounts made up to 31 December 2006
19 Jun 2007 363a Return made up to 07/06/07; full list of members
03 Aug 2006 AA Group of companies' accounts made up to 31 December 2005
26 Jun 2006 363a Return made up to 07/06/06; full list of members
16 Jun 2006 288a New secretary appointed
03 May 2006 288a New director appointed
20 Apr 2006 288a New secretary appointed
21 Feb 2006 288b Secretary resigned
22 Nov 2005 AA Group of companies' accounts made up to 31 December 2004
24 Oct 2005 363s Return made up to 07/06/05; full list of members
  • 363(288) ‐ Director resigned
22 Aug 2005 287 Registered office changed on 22/08/05 from: 3 cabinet way leigh on sea essex SS9 5LP
30 Jul 2004 AA Group of companies' accounts made up to 31 December 2003
11 Jun 2004 363s Return made up to 07/06/04; full list of members