Advanced company searchLink opens in new window

ECHO BUILDINGS LIMITED

Company number 05154979

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)
22 Jun 2009 363a Return made up to 16/06/09; full list of members
18 May 2009 AA Accounts made up to 31 December 2008
13 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Aug 2008 395 Particulars of a mortgage or charge / charge no: 6
12 Aug 2008 395 Particulars of a mortgage or charge / charge no: 7
19 Jun 2008 363a Return made up to 16/06/08; full list of members
19 Jun 2008 190 Location of debenture register
19 Jun 2008 353 Location of register of members
18 Jun 2008 287 Registered office changed on 18/06/2008 from ravensworth house fifth avenue business park team valley gateshead tyne & wear NE11 0HF
08 May 2008 AA Accounts made up to 31 December 2007
02 May 2008 288b Appointment terminated director michael orr
28 Apr 2008 288b Appointment terminated director christopher watson
10 Sep 2007 287 Registered office changed on 10/09/07 from: amco house, cedar court office park, denby dale road wakefield west yorkshire WF4 3QZ
11 Jul 2007 363a Return made up to 16/06/07; full list of members
19 Mar 2007 AA Accounts made up to 31 December 2006
28 Jun 2006 363a Return made up to 16/06/06; full list of members
28 Jun 2006 353 Location of register of members
28 Jun 2006 190 Location of debenture register
28 Jun 2006 287 Registered office changed on 28/06/06 from: amco house cedar court office park denby dale road wakefield west yorkshire WF4 2QZ
19 Apr 2006 AA Accounts made up to 31 December 2005
17 Aug 2005 395 Particulars of mortgage/charge