ECS BUILDERS LIMITED
Status | ACTIVE |
Company No. | 04525766 |
Category | Private Limited Company |
Incorporated | 04 Sep 2002 |
Age | 21 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ECS BUILDERS LIMITED is an active private limited company with number 04525766. It was incorporated 21 years, 9 months, 1 day ago, on 04 September 2002. The company address is 19 Titan Court 19 Titan Court, Luton, LU4 8EF, Bedfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 04 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-04
Documents
Change person secretary company with change date
Date: 07 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Elizabeth Ann Sherry
Change date: 2021-05-06
Documents
Change person director company with change date
Date: 07 May 2021
Action Date: 06 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Colm Sherry
Change date: 2021-05-06
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Sep 2020
Action Date: 04 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-04
Documents
Change person secretary company with change date
Date: 18 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-01
Officer name: Mrs Elizabeth Anne Sherry
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2017
Action Date: 04 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-04
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 04 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2015
Action Date: 04 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 04 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-04
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2013
Action Date: 04 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-04
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 04 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-04
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 04 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-04
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2010
Action Date: 04 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-04
Documents
Change person secretary company with change date
Date: 25 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Elizabeth Anne Sherry
Change date: 2010-09-04
Documents
Change person director company with change date
Date: 25 Oct 2010
Action Date: 04 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-04
Officer name: Edward Colm Sherry
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 04 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-04
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Legacy
Date: 26 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/05; full list of members
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 11/04/05 from: 39 king street luton bedfordshire LU1 2DW
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
Resolution
Date: 24 Sep 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Sep 2003
Category: Capital
Type: 123
Description: £ nc 100/126 01/04/03
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/03/03
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
5TH FLOOR,LONDON,W1S 1DA
Number: | 05006064 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEDRAH,PORTREE,IV51 9NE
Number: | SC526936 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 ADEYFIELD ROAD,HEMEL HEMPSTEAD,HP2 5DZ
Number: | 11024018 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 NEW BROADWAY,WORTHING,BN11 4HP
Number: | 08113719 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 NORTH STREET,MANCHESTER,M8 8RA
Number: | 09942089 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
198 SHERWOOD PARK ROAD,MITCHAM,CR4 1NF
Number: | 08205237 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |