Advanced company searchLink opens in new window

ECO BUILD (WEST YORKSHIRE) LIMITED

Company number 09889399

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)
23 Feb 2024 AD01 Registered office address changed from C/O Spacemouse PO Box 227 Cleckheaton BD19 9DA United Kingdom to 684 Thornton Road Thornton Bradford BD13 3PZ on 23 February 2024
04 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2021 AA Micro company accounts made up to 30 November 2020
03 Mar 2021 CS01 Confirmation statement made on 13 November 2020 with updates
27 Sep 2020 AD01 Registered office address changed from 68 Whitcliffe Road Cleckheaton West Yorkshire BD19 3BY England to C/O Spacemouse PO Box 227 Cleckheaton BD19 9DA on 27 September 2020
07 Jun 2020 AA Micro company accounts made up to 30 November 2019
19 Feb 2020 TM01 Termination of appointment of Benjamin Robert Fearnley as a director on 31 January 2020
03 Jan 2020 AD01 Registered office address changed from 648 Thornton Road Thornton Bradford West Yorkshire BD13 3PZ United Kingdom to 68 Whitcliffe Road Cleckheaton West Yorkshire BD19 3BY on 3 January 2020
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
20 Sep 2019 TM01 Termination of appointment of Darren Atkinson as a director on 20 September 2019
20 Sep 2019 TM02 Termination of appointment of Helen Castel-Atkinson as a secretary on 20 September 2019
22 Aug 2019 AA Micro company accounts made up to 30 November 2018
27 Dec 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
18 Sep 2018 AA Micro company accounts made up to 30 November 2017
15 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2017 CS01 Confirmation statement made on 24 November 2016 with updates
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-25
  • GBP 100