Advanced company searchLink opens in new window

T E & P W ECKERSLEY LIMITED

Company number 09479260

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)
22 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
15 Mar 2023 PSC05 Change of details for Sh & Je Dennison Limited as a person with significant control on 2 March 2021
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with updates
16 Apr 2021 PSC05 Change of details for Sh & Je Dennison Limited as a person with significant control on 2 March 2021
16 Apr 2021 PSC01 Notification of Thomas Edmund Eckersley as a person with significant control on 2 March 2021
30 Mar 2021 SH02 Statement of capital on 2 March 2021
  • GBP 150,100.00
19 Mar 2021 AD01 Registered office address changed from 15 Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW England to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW on 19 March 2021
18 Mar 2021 AD01 Registered office address changed from Fairfield Farm Moss Lane St. Michaels-on-Wyre Preston Lancashire PR3 0TY United Kingdom to 15 Rosehill Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW on 18 March 2021
17 Mar 2021 PSC02 Notification of Sh & Je Dennison Limited as a person with significant control on 2 March 2021
17 Mar 2021 AP01 Appointment of Mr Stuart Halhead Dennison as a director on 2 March 2021
17 Mar 2021 AP01 Appointment of Mrs Julie Elizabeth Dennison as a director on 2 March 2021
17 Mar 2021 TM01 Termination of appointment of Peter Walton Eckersley as a director on 2 March 2021
17 Mar 2021 PSC07 Cessation of Thomas Edmund Eckersley as a person with significant control on 2 March 2021
17 Mar 2021 PSC07 Cessation of Peter Walton Eckersley as a person with significant control on 2 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 AD03 Register(s) moved to registered inspection location Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
26 Mar 2019 AD02 Register inspection address has been changed to Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW
25 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with no updates