Advanced company searchLink opens in new window

ECONPRO WDS LIMITED

Company number 06955503

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)
26 Feb 2014 AR01 Annual return made up to 25 January 2014
Statement of capital on 2014-02-26
  • GBP 1,000
24 Feb 2014 CH01 Director's details changed for Mr Philip Sutton on 24 February 2014
14 Dec 2013 MR04 Satisfaction of charge 1 in full
19 Sep 2013 TM01 Termination of appointment of Lily Carter as a director
11 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 2
13 Mar 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Dec 2012 AP03 Appointment of Mr Graham Charles Potter as a secretary
17 May 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Feb 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
19 Jan 2012 AR01 Annual return made up to 8 July 2011 with full list of shareholders
29 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
01 Jul 2011 CH01 Director's details changed for Mr Philip Sutton on 30 June 2011
06 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Apr 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 October 2010
18 Nov 2010 MEM/ARTS Memorandum and Articles of Association
18 Nov 2010 AP01 Appointment of Pat Oneill as a director
18 Nov 2010 AP01 Appointment of Brendan Oneill as a director
18 Nov 2010 AP01 Appointment of Lily Carter as a director
17 Nov 2010 CERTNM Company name changed durakerb LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-10-11
17 Nov 2010 CONNOT Change of name notice
17 Aug 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
20 Aug 2009 395 Particulars of a mortgage or charge/co extend / charge no: 1
28 Jul 2009 CERTNM Company name changed polymer kerbs LIMITED\certificate issued on 28/07/09
15 Jul 2009 288b Appointment terminated director jenny simon