Advanced company searchLink opens in new window

ECO-BAT FINANCE PLC

Company number 04606739

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)
11 Jun 2018 TM02 Termination of appointment of Ian Christopher Davies as a secretary on 1 June 2018
07 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
18 Jul 2017 CH03 Secretary's details changed for Mr Ian Christopher Davies on 14 July 2017
17 Jul 2017 CH01 Director's details changed for Mr Ian Christopher Davies on 14 July 2017
17 Jul 2017 CH03 Secretary's details changed for Mr Ian Christopher Davies on 14 July 2017
12 Jul 2017 AA Full accounts made up to 31 December 2016
14 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 50,001
31 Dec 2015 CH01 Director's details changed for Mr Raymond Richard Kubis on 30 October 2015
01 Jun 2015 AA Full accounts made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 50,001
30 Jun 2014 AA Full accounts made up to 31 December 2013
19 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 50,001
18 Dec 2013 AP01 Appointment of Mr Raymond Richard Kubis as a director
17 Dec 2013 TM01 Termination of appointment of Peter King as a director
21 Jun 2013 AA Full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
20 Nov 2012 AAMD Amended full accounts made up to 31 December 2011
21 Jun 2012 AA Full accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
05 Oct 2011 AP03 Appointment of Mr Ian Christopher Davies as a secretary
05 Oct 2011 AP01 Appointment of Mr Ian Christopher Davies as a director
04 Oct 2011 TM01 Termination of appointment of George Cummins as a director
04 Oct 2011 TM02 Termination of appointment of George Cummins as a secretary