Advanced company searchLink opens in new window

ECO2 ENERGY LIMITED

Company number 08255901

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)
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
18 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Sep 2016 CH01 Director's details changed for Mrs Tracey Carole Hutchens on 29 September 2016
29 Sep 2016 CH01 Director's details changed for Mr Paul Timothy Hutchens on 29 September 2016
12 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Oct 2015 CH01 Director's details changed for Mr Paul Timothy Hutchens on 16 October 2015
26 Oct 2015 CH01 Director's details changed for Mrs Tracey Carole Hutchens on 16 October 2015
26 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
27 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
18 Apr 2013 SH01 Statement of capital following an allotment of shares on 4 January 2013
  • GBP 100
04 Feb 2013 AD01 Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom on 4 February 2013
04 Feb 2013 AP01 Appointment of Mr Keith Anthony Dixon as a director
17 Jan 2013 AP01 Appointment of Mrs Tracey Carole Hutchens as a director
17 Jan 2013 AP01 Appointment of Mr Ryan Mee as a director
23 Oct 2012 AD01 Registered office address changed from Unit 8 John Samuel Building Arthur Drive Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA England on 23 October 2012
22 Oct 2012 AA01 Current accounting period shortened from 31 October 2013 to 30 June 2013
16 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)