ECO TRIP CARS LIMITED
Status | ACTIVE |
Company No. | 07452279 |
Category | Private Limited Company |
Incorporated | 26 Nov 2010 |
Age | 13 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ECO TRIP CARS LIMITED is an active private limited company with number 07452279. It was incorporated 13 years, 6 months, 20 days ago, on 26 November 2010. The company address is 5 London Road, Twickenham, TW1 3SX, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 26 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-26
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 26 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-26
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2022
Action Date: 26 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-26
New address: 5 London Road Twickenham TW1 3SX
Old address: 126 High Street Whitton Twickenham TW2 7LL England
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 17 Jun 2021
Action Date: 15 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-15
Psc name: Mr Sebastian Owczarek
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michal Budzynski
Change date: 2021-06-15
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Address
Type: AD01
New address: 126 High Street Whitton Twickenham TW2 7LL
Change date: 2021-06-17
Old address: 6 North Road Apartment 5 Richmond Surrey TW9 4HA
Documents
Change person director company with change date
Date: 17 Jun 2021
Action Date: 15 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sebastian Owczarek
Change date: 2021-06-15
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2019
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2018
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2015
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 08 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sebastian Owczarek
Change date: 2013-07-08
Documents
Termination secretary company with name
Date: 29 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ralph Dabrowski
Documents
Change registered office address company with date old address
Date: 29 Oct 2013
Action Date: 29 Oct 2013
Category: Address
Type: AD01
Old address: Flat 2 312 Upper Richmond Road West London SW14 7JN England
Change date: 2013-10-29
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 17 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michal Budzynski
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2013
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Appoint person secretary company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ralph Dabrowski
Documents
Appoint person director company with name
Date: 02 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sebastian Owczarek
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Koe
Documents
Termination director company with name
Date: 20 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westco Directors Ltd
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2011-01-20
Documents
Some Companies
2430/2440 THE QUADRANT,BRISTOL,BS32 4AQ
Number: | 11690737 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 DROITWICH ROAD,WORCESTER,WR3 7HT
Number: | 11627076 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009147 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 2 FRYORS COURT,YORK,YO19 5UY
Number: | 08937678 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEAL PRODUCT PROJECT CO., LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 09975912 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5, 1-2 LEONARD PLACE,,KESTON,,BR2 6HQ
Number: | 11269461 |
Status: | ACTIVE |
Category: | Private Limited Company |