ECO DESIGN AND BUILD SOLUTIONS LIMITED - CHATHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Ms Laura Ann Bellamy. Appointment date: 2024-02-26. 2024-03-06 View Report
Accounts. Accounts type unaudited abridged. 2024-02-14 View Report
Confirmation statement. Statement with no updates. 2023-08-15 View Report
Accounts. Accounts type unaudited abridged. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2022-08-13 View Report
Accounts. Accounts type unaudited abridged. 2021-11-05 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Address. Change date: 2021-06-14. New address: Unit 9 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD. Old address: 20 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP England. 2021-06-14 View Report
Accounts. Accounts type unaudited abridged. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-08-20 View Report
Mortgage. Charge number: 060065650002. Charge creation date: 2020-05-19. 2020-05-22 View Report
Officers. Termination date: 2020-03-31. Officer name: Richard Mcquirke. 2020-04-03 View Report
Accounts. Accounts type unaudited abridged. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-08-31 View Report
Persons with significant control. Cessation date: 2019-05-01. Psc name: Richard Ian Mc Quirke. 2019-05-14 View Report
Persons with significant control. Psc name: Andrew Patrick Bellamy. Notification date: 2019-05-01. 2019-05-14 View Report
Officers. Officer name: Mrs Jeannett Marie Bellamy. Appointment date: 2019-05-01. 2019-05-14 View Report
Officers. Officer name: Laura Ann Bellamy. Termination date: 2019-02-01. 2019-02-05 View Report
Confirmation statement. Statement with no updates. 2018-08-31 View Report
Accounts. Accounts type unaudited abridged. 2018-07-02 View Report
Accounts. Accounts type unaudited abridged. 2017-10-21 View Report
Confirmation statement. Statement with no updates. 2017-08-02 View Report
Address. Change date: 2016-12-07. New address: 20 Riverside Estate, Sir Thomas Longley Road Medway City Estate Rochester ME2 4DP. Old address: Unit 20 Riverside Medway City Express Sir Thomas Longley Road Rochester Kant ME2 4DP United Kingdom. 2016-12-07 View Report
Address. Old address: Unit 4 Mill Hall Industrial Estate Mill Hall Aylesford Kent ME20 6JZ. New address: Unit 20 Riverside Medway City Express Sir Thomas Longley Road Rochester Kant ME2 4DP. Change date: 2016-11-30. 2016-11-30 View Report
Officers. Officer name: Mr Andrew Patrick Bellamy. Appointment date: 2016-08-16. 2016-08-16 View Report
Confirmation statement. Statement with updates. 2016-08-12 View Report
Accounts. Accounts type total exemption small. 2016-06-22 View Report
Officers. Appointment date: 2016-02-01. Officer name: Miss Laura Ann Bellamy. 2016-02-03 View Report
Accounts. Accounts type total exemption small. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Mortgage. Charge number: 060065650001. 2013-08-19 View Report
Annual return. With made up date full list shareholders. 2013-07-29 View Report
Officers. Officer name: Richard Mcquirke. Change date: 2013-07-29. 2013-07-29 View Report
Accounts. Accounts type total exemption small. 2013-07-17 View Report
Accounts. Change account reference date company previous extended. 2013-06-10 View Report
Accounts. Change account reference date company previous shortened. 2013-02-25 View Report
Address. Change date: 2013-02-25. Old address: 427 London Road Aylsford Kent ME20 6DB England. 2013-02-25 View Report
Address. Old address: Springhaven 1a Barnfield Close Hasting East Sussex TN34 1TS United Kingdom. Change date: 2013-02-18. 2013-02-18 View Report
Annual return. With made up date full list shareholders. 2012-12-24 View Report
Accounts. Accounts type dormant. 2012-12-22 View Report
Accounts. Accounts type dormant. 2012-07-17 View Report
Accounts. Change account reference date company previous shortened. 2012-07-17 View Report
Officers. Officer name: Richard Mcquirke. 2012-02-03 View Report
Address. Change date: 2012-02-03. Old address: 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY. 2012-02-03 View Report
Officers. Officer name: Third Party Company Secretaries Limited. 2012-02-03 View Report
Officers. Officer name: Third Party Formations Limited. 2012-02-03 View Report
Officers. Officer name: Richard Jobling. 2012-02-03 View Report
Capital. Capital allotment shares. 2012-02-03 View Report