Advanced company searchLink opens in new window

ECCLES BIDCO LIMITED

Company number 08909365

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)
20 Dec 2016 MR01 Registration of charge 089093650003, created on 9 December 2016
22 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 39,615
04 Mar 2016 AA Full accounts made up to 31 March 2015
15 Nov 2015 AD01 Registered office address changed from 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG England to 10th Floor Emerson House Albert Street Eccles Manchester Lancashire M30 0BG on 15 November 2015
11 Nov 2015 MR01 Registration of charge 089093650002, created on 3 November 2015
05 Nov 2015 MR04 Satisfaction of charge 089093650001 in full
27 Oct 2015 AD01 Registered office address changed from Ground Floor 14 New Wharf Road London N1 9RT to 10th Floor, Emerson House Albert Street Eccles Manchester M30 0BG on 27 October 2015
21 Oct 2015 TM01 Termination of appointment of Keith Browner as a director on 1 June 2015
05 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 39,615
16 Jan 2015 AP01 Appointment of Mr Keith Browner as a director on 15 January 2015
14 Oct 2014 AD01 Registered office address changed from 73 New Bond Street London W1S 1RS England to Ground Floor 14 New Wharf Road London N1 9RT on 14 October 2014
01 Jul 2014 MR01 Registration of charge 089093650001
26 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 39,615.00
21 Mar 2014 AP01 Appointment of Mr Richard Power as a director
21 Mar 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
26 Feb 2014 AD01 Registered office address changed from 73 New Bond Street London W1S 1SN England on 26 February 2014
26 Feb 2014 AD01 Registered office address changed from 98 New Bond Street London W1S 1SN United Kingdom on 26 February 2014
24 Feb 2014 NEWINC Incorporation