- Company Overview for ECONPRO WDS LIMITED (06955503)
- Filing history for ECONPRO WDS LIMITED (06955503)
- People for ECONPRO WDS LIMITED (06955503)
- Charges for ECONPRO WDS LIMITED (06955503)
- More for ECONPRO WDS LIMITED (06955503)
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
|
|
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
|
|
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 |