Advanced company searchLink opens in new window

E.C.I (EUROPE) LIMITED

Company number 06629761

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)
25 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
13 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
26 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
31 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
08 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
08 Jul 2014 TM02 Termination of appointment of Steven Street as a secretary
23 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
03 Jul 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
25 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
20 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Jul 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Dec 2010 AD01 Registered office address changed from Beira House 150 Shardlow Road Alvaston Derby Derbyshire DE24 0JS on 1 December 2010
19 Jul 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
20 Apr 2010 AP03 Appointment of Mr Steven Street as a secretary
20 Apr 2010 TM02 Termination of appointment of James Street as a secretary
20 Apr 2010 AP01 Appointment of Mr John Street as a director
20 Apr 2010 TM01 Termination of appointment of Steven Street as a director
03 Mar 2010 AA Total exemption small company accounts made up to 30 November 2009
05 Jul 2009 363a Return made up to 25/06/09; full list of members
12 Dec 2008 CERTNM Company name changed fb 66 LIMITED\certificate issued on 12/12/08
03 Dec 2008 288a Director appointed steven patrick street
03 Dec 2008 288a Secretary appointed james robert street
03 Dec 2008 288b Appointment terminated director ran oren
03 Dec 2008 225 Accounting reference date extended from 30/06/2009 to 30/11/2009