ELCOCK ASSOCIATES LTD

83 The Grove, Christchurch, BH23 2EZ, Dorset, England
StatusACTIVE
Company No.06252442
CategoryPrivate Limited Company
Incorporated18 May 2007
Age17 years, 12 days
JurisdictionEngland Wales

SUMMARY

ELCOCK ASSOCIATES LTD is an active private limited company with number 06252442. It was incorporated 17 years, 12 days ago, on 18 May 2007. The company address is 83 The Grove, Christchurch, BH23 2EZ, Dorset, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 18 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

New address: 83 the Grove Christchurch Dorset BH23 2EZ

Old address: 10 Bridge Street Christchurch Dorset BH23 1EF United Kingdom

Change date: 2024-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jul 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Change account reference date company current shortened

Date: 31 May 2023

Action Date: 30 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-05-31

New date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2022

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-24

Psc name: Elcock Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2022

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-24

Psc name: Adam Garry Elcock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-24

Officer name: Adam Elcock

Documents

View document PDF

Change person director company with change date

Date: 24 May 2022

Action Date: 24 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Elcock

Change date: 2022-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Mrs Charlotte Ann Bartlett

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: 10 Bridge Street Christchurch BH23 1EF England

Change date: 2019-02-27

New address: 10 Bridge Street Christchurch Dorset BH23 1EF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

Old address: C/O C/O Lewis Ball and Co William House 32 Bargates Christchurch BH23 1QL England

New address: 10 Bridge Street Christchurch BH23 1EF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Oct 2018

Action Date: 15 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-15

Charge number: 062524420002

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Elcock

Notification date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

New address: C/O C/O Lewis Ball and Co William House 32 Bargates Christchurch BH23 1QL

Change date: 2016-10-20

Old address: The Old Stable Block Priory Car Park Quay Road Christchurch Dorset BH23 1BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jun 2016

Action Date: 07 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062524420001

Charge creation date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Resolution

Date: 28 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 20 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-20

Officer name: Andrew Mark Robbins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Robbins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Address

Type: AD01

Old address: 64 Wentworth Avenue Bournemouth BH5 2EG England

Change date: 2013-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Elcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-25

Old address: 428 Charminster Road Bournemouth BH8 9SG United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-18

Officer name: Adam Elcock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 15/06/2009 from 58 bemister road, winton bournemouth dorset BH9 1LQ

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rebecca moran

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Incorporation company

Date: 18 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATAPULT ROBOTICS LTD

61 HIGHGATE HIGH STREET,LONDON,N6 5JX

Number:11964208
Status:ACTIVE
Category:Private Limited Company

EMEX CONTROL SYSTEMS LIMITED

1 HADRIAN ROAD,THURMASTON,LE4 8DU

Number:06315565
Status:ACTIVE
Category:Private Limited Company

KRC SOBRINHO LIMITED

7 LADYTHORPE CLOSE,ADDLESTONE,KT15 1RD

Number:10265319
Status:ACTIVE
Category:Private Limited Company

KTTK LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:05015240
Status:ACTIVE
Category:Private Limited Company

NEWSTYLE KITCHENS & BEDROOMS LTD

UNIT 2, 60 PROGRESS ROAD,ESSEX,SS9 5JT

Number:06510545
Status:ACTIVE
Category:Private Limited Company

NSE CONSULTING SERVICES LTD

3 SEAFORTH GARDENS,BEDFORD,MK40 4TJ

Number:09856989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source