Advanced company searchLink opens in new window

ECP MANCO LIMITED

Company number 03661337

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)
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
05 Nov 2014 CH01 Director's details changed for Mr Paul James Goodes on 12 December 2013
22 Jan 2014 AUD Auditor's resignation
17 Jan 2014 AUD Auditor's resignation
12 Dec 2013 AD01 Registered office address changed from Palatine House Matford Court Exeter Devon EX2 8NL on 12 December 2013
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
26 Jul 2013 TM01 Termination of appointment of Andrew Cutler as a director
26 Jul 2013 TM01 Termination of appointment of Christopher Fayers as a director
02 Jan 2013 AA Accounts for a small company made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
29 Dec 2011 AA Accounts for a small company made up to 31 March 2011
08 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
11 Nov 2010 AP01 Appointment of Mr Nicholas Ian Hole as a director
08 Nov 2010 TM02 Termination of appointment of Paul Goodes as a secretary
05 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
06 May 2010 CH03 Secretary's details changed for Paul James Goodes on 23 April 2010
06 May 2010 CH01 Director's details changed for Paul James Goodes on 23 April 2010
28 Apr 2010 CH01 Director's details changed for Mr Andrew Philip Cutler on 23 April 2010
28 Apr 2010 CH01 Director's details changed for Christopher David Fayers on 23 April 2010
03 Feb 2010 AA Full accounts made up to 31 March 2009
05 Nov 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
10 Dec 2008 AA Full accounts made up to 31 March 2008