Download leads from Nexok and grow your business. Find out more

ECO Enterprises Ltd

Documents

Total Documents127
Total Pages420

Filing History

8 January 2024Confirmation statement made on 5 January 2024 with no updates
29 August 2023Registered office address changed from Somerford Buildings Norfolk Street Sunderland SR1 1EE England to C/O Torgersens, East Suite, Ground Floor, Avalon House, St. Catherines Court, Sunderland SR5 3XJ on 29 August 2023
28 April 2023Micro company accounts made up to 31 January 2023
13 January 2023Confirmation statement made on 5 January 2023 with no updates
21 June 2022Termination of appointment of Joseph Henry Bray as a director on 8 June 2022
1 June 2022Micro company accounts made up to 31 January 2022
5 January 2022Confirmation statement made on 5 January 2022 with no updates
28 May 2021Micro company accounts made up to 31 January 2021
11 January 2021Confirmation statement made on 5 January 2021 with no updates
19 March 2020Micro company accounts made up to 31 January 2020
7 January 2020Confirmation statement made on 5 January 2020 with no updates
2 April 2019Micro company accounts made up to 31 January 2019
7 January 2019Confirmation statement made on 5 January 2019 with no updates
24 April 2018Micro company accounts made up to 31 January 2018
16 March 2018Registered office address changed from The Co-Op Centre Whitehouse Road Sunderland Tyne & Wear SR2 8AH to Somerford Buildings Norfolk Street Sunderland SR1 1EE on 16 March 2018
8 January 2018Confirmation statement made on 5 January 2018 with no updates
6 April 2017Micro company accounts made up to 31 January 2017
6 April 2017Micro company accounts made up to 31 January 2017
5 January 2017Confirmation statement made on 5 January 2017 with updates
5 January 2017Confirmation statement made on 5 January 2017 with updates
29 November 2016Appointment of Mr Michael Davison as a secretary on 25 November 2016
29 November 2016Appointment of Mr Michael Davison as a secretary on 25 November 2016
28 November 2016Termination of appointment of David Tinkler as a secretary on 25 November 2016
28 November 2016Termination of appointment of David Tinkler as a director on 25 November 2016
28 November 2016Termination of appointment of David Tinkler as a secretary on 25 November 2016
28 November 2016Termination of appointment of David Tinkler as a director on 25 November 2016
5 May 2016Total exemption small company accounts made up to 31 January 2016
5 May 2016Total exemption small company accounts made up to 31 January 2016
1 February 2016Annual return made up to 5 January 2016 no member list
1 February 2016Annual return made up to 5 January 2016 no member list
15 May 2015Total exemption small company accounts made up to 31 January 2015
15 May 2015Total exemption small company accounts made up to 31 January 2015
30 January 2015Annual return made up to 5 January 2015 no member list
30 January 2015Annual return made up to 5 January 2015 no member list
30 January 2015Annual return made up to 5 January 2015 no member list
11 April 2014Total exemption small company accounts made up to 31 January 2014
11 April 2014Total exemption small company accounts made up to 31 January 2014
10 January 2014Annual return made up to 5 January 2014 no member list
10 January 2014Annual return made up to 5 January 2014 no member list
10 January 2014Annual return made up to 5 January 2014 no member list
25 April 2013Total exemption small company accounts made up to 31 January 2013
25 April 2013Total exemption small company accounts made up to 31 January 2013
17 January 2013Annual return made up to 5 January 2013 no member list
17 January 2013Register inspection address has been changed from 44 Mowbray Road Hendon Sunderland Tyne & Wear SR2 8EL England
17 January 2013Annual return made up to 5 January 2013 no member list
17 January 2013Register inspection address has been changed from 44 Mowbray Road Hendon Sunderland Tyne & Wear SR2 8EL England
17 January 2013Annual return made up to 5 January 2013 no member list
1 May 2012Total exemption small company accounts made up to 31 January 2012
1 May 2012Total exemption small company accounts made up to 31 January 2012
26 March 2012Registered office address changed from 44 Mowbray Road Hendon Sunderland Tyne and Wear SR2 8EL on 26 March 2012
26 March 2012Registered office address changed from 44 Mowbray Road Hendon Sunderland Tyne and Wear SR2 8EL on 26 March 2012
24 February 2012Director's details changed for Barrie Peters on 24 February 2012
24 February 2012Director's details changed for Barrie Peters on 24 February 2012
9 January 2012Annual return made up to 5 January 2012 no member list
9 January 2012Annual return made up to 5 January 2012 no member list
9 January 2012Annual return made up to 5 January 2012 no member list
16 May 2011Total exemption small company accounts made up to 31 January 2011
16 May 2011Total exemption small company accounts made up to 31 January 2011
11 January 2011Annual return made up to 5 January 2011 no member list
11 January 2011Annual return made up to 5 January 2011 no member list
11 January 2011Annual return made up to 5 January 2011 no member list
19 April 2010Total exemption small company accounts made up to 31 January 2010
19 April 2010Total exemption small company accounts made up to 31 January 2010
20 January 2010Director's details changed for Michael Davison on 5 January 2010
20 January 2010Director's details changed for Michael Davison on 5 January 2010
20 January 2010Director's details changed for Barrie Peters on 5 January 2010
20 January 2010Director's details changed for David Tinkler on 5 January 2010
20 January 2010Secretary's details changed for David Tinkler on 5 January 2010
20 January 2010Director's details changed for David Tinkler on 5 January 2010
20 January 2010Register(s) moved to registered inspection location
20 January 2010Director's details changed for Joseph Henry Bray on 5 January 2010
20 January 2010Annual return made up to 5 January 2010 no member list
20 January 2010Secretary's details changed for David Tinkler on 5 January 2010
20 January 2010Director's details changed for David Tinkler on 5 January 2010
20 January 2010Register inspection address has been changed
20 January 2010Register inspection address has been changed
20 January 2010Register(s) moved to registered inspection location
20 January 2010Annual return made up to 5 January 2010 no member list
20 January 2010Director's details changed for Barrie Peters on 5 January 2010
20 January 2010Director's details changed for Joseph Henry Bray on 5 January 2010
20 January 2010Annual return made up to 5 January 2010 no member list
20 January 2010Director's details changed for Barrie Peters on 5 January 2010
20 January 2010Director's details changed for Joseph Henry Bray on 5 January 2010
20 January 2010Secretary's details changed for David Tinkler on 5 January 2010
20 January 2010Director's details changed for Michael Davison on 5 January 2010
6 May 2009Total exemption small company accounts made up to 31 January 2009
6 May 2009Total exemption small company accounts made up to 31 January 2009
9 January 2009Annual return made up to 05/01/09
9 January 2009Annual return made up to 05/01/09
18 April 2008Total exemption small company accounts made up to 31 January 2008
18 April 2008Total exemption small company accounts made up to 31 January 2008
11 January 2008Annual return made up to 05/01/08
11 January 2008Annual return made up to 05/01/08
8 May 2007Total exemption small company accounts made up to 31 January 2007
8 May 2007Total exemption small company accounts made up to 31 January 2007
18 January 2007Annual return made up to 05/01/07
18 January 2007Annual return made up to 05/01/07
9 June 2006Total exemption small company accounts made up to 31 January 2006
9 June 2006Total exemption small company accounts made up to 31 January 2006
26 January 2006Annual return made up to 05/01/06
  • 363(288) ‐ Director's particulars changed
26 January 2006Annual return made up to 05/01/06
  • 363(288) ‐ Director's particulars changed
23 August 2005Secretary resigned;director resigned
23 August 2005New secretary appointed
23 August 2005Secretary resigned;director resigned
23 August 2005New secretary appointed
5 May 2005Total exemption small company accounts made up to 31 January 2005
5 May 2005Total exemption small company accounts made up to 31 January 2005
17 January 2005Annual return made up to 05/01/05
17 January 2005Annual return made up to 05/01/05
2 June 2004New director appointed
2 June 2004New director appointed
21 April 2004Total exemption small company accounts made up to 31 January 2004
21 April 2004Total exemption small company accounts made up to 31 January 2004
12 January 2004Annual return made up to 05/01/04
12 January 2004Annual return made up to 05/01/04
20 June 2003Total exemption small company accounts made up to 31 January 2003
20 June 2003Total exemption small company accounts made up to 31 January 2003
28 April 2003New director appointed
28 April 2003New director appointed
7 March 2003Director resigned
7 March 2003Director resigned
16 January 2003Annual return made up to 11/01/03
16 January 2003Annual return made up to 11/01/03
7 February 2002Director's particulars changed
7 February 2002Director's particulars changed
11 January 2002Incorporation
11 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing