Advanced company searchLink opens in new window

ECOBUNKER LIMITED

Company number 09055455

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 Feb 2024 PSC04 Change of details for Mr Richard Allen as a person with significant control on 22 February 2024
22 Feb 2024 AD01 Registered office address changed from Office 15 Moy Road Business Centre Moy Road Taffs Wells CF15 7QR United Kingdom to Mwyndy Industrial Estate Pontyclun CF72 8PL on 22 February 2024
04 Jul 2023 CS01 Confirmation statement made on 18 May 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
18 Jun 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 Feb 2021 AD01 Registered office address changed from 3 Radnor Court 256 Cowbridge Road East Cardiff CF5 1GZ Wales to Office 15 Moy Road Business Centre Moy Road Taffs Wells CF15 7QR on 18 February 2021
03 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 MR04 Satisfaction of charge 090554550001 in full
27 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
16 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
08 Jun 2016 MR01 Registration of charge 090554550001, created on 3 June 2016
05 Feb 2016 AD01 Registered office address changed from Sophia House Cathedral Road Cardiff CF11 9LJ to 3 Radnor Court 256 Cowbridge Road East Cardiff CF5 1GZ on 5 February 2016
04 Feb 2016 TM01 Termination of appointment of Christopher David Miles as a director on 4 February 2016
04 Feb 2016 TM01 Termination of appointment of Adele Doreen White as a director on 4 February 2016
04 Feb 2016 TM01 Termination of appointment of Richard James White as a director on 4 February 2016