Confirmation statement. Statement with updates. |
2023-07-14 |
View Report |
Accounts. Accounts type unaudited abridged. |
2023-01-03 |
View Report |
Officers. Appointment date: 2022-07-31. Officer name: Mr Jamie Bryson. |
2022-08-04 |
View Report |
Confirmation statement. Statement with updates. |
2022-07-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2022-03-16 |
View Report |
Confirmation statement. Statement with updates. |
2021-07-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-04-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-04-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-07-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2020-04-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-07-16 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-04-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-13 |
View Report |
Accounts. Accounts type unaudited abridged. |
2018-03-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-13 |
View Report |
Persons with significant control. Psc name: Jonathan Charles Bryson. Notification date: 2016-04-06. |
2017-07-06 |
View Report |
Accounts. Accounts type total exemption small. |
2017-03-16 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2016-04-28 |
View Report |
Change of name. Description: Company name changed eckersley (ca) LIMITED\certificate issued on 24/07/15. |
2015-07-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-23 |
View Report |
Address. New address: 2 Lyndhurst Road Ulverston Cumbria LA12 0EG. Old address: The Station House Station Road Whalley Clitheroe Lancashire BB7 9RT. Change date: 2015-05-29. |
2015-05-29 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-21 |
View Report |
Officers. Officer name: Charles Henry Nixon. Termination date: 2015-03-31. |
2015-04-14 |
View Report |
Officers. Officer name: Andrew David Taylorson. Termination date: 2015-03-31. |
2015-04-14 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-04 |
View Report |
Accounts. Accounts type total exemption small. |
2014-04-28 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-04 |
View Report |
Gazette. Gazette notice compulsary. |
2013-11-12 |
View Report |
Address. Change date: 2013-09-18. Old address: 37 Warner Street Accrington Lancashire BB5 1HN United Kingdom. |
2013-09-18 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-30 |
View Report |
Annual return. With made up date full list shareholders. |
2012-09-10 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-13 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-04-13 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-30 |
View Report |
Incorporation. Incorporation company. |
2010-07-13 |
View Report |