Advanced company searchLink opens in new window

ELCOAT LTD

Company number 05662084

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)
27 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with no updates
30 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Dec 2022 CS01 Confirmation statement made on 23 December 2022 with no updates
26 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with updates
03 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Oct 2021 TM01 Termination of appointment of Elaine Pamela Elcoat as a director on 1 October 2021
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 March 2019
23 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
24 Dec 2017 CS01 Confirmation statement made on 23 December 2017 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
24 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2015 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 10
08 Mar 2015 TM01 Termination of appointment of Nicholas Edmund Hudleston as a director on 8 March 2015
05 Mar 2015 CH01 Director's details changed for Elaine Pamela Elcoat on 5 March 2015
05 Mar 2015 CH01 Director's details changed for Paul William Elcoat on 5 March 2015
05 Mar 2015 CH03 Secretary's details changed for Paul William Elcoat on 5 March 2015
05 Mar 2015 AD01 Registered office address changed from 15 Greenside Wappenham Towcester Northamptonshire NN12 8SH to 5 Pittams Lane Wappenham Towcester Northamptonshire NN12 8SP on 5 March 2015
23 Dec 2014 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10