ECO-DRILL LTD
Status | ACTIVE |
Company No. | 07502940 |
Category | Private Limited Company |
Incorporated | 24 Jan 2011 |
Age | 13 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ECO-DRILL LTD is an active private limited company with number 07502940. It was incorporated 13 years, 4 months, 9 days ago, on 24 January 2011. The company address is Eco-Drill Ltd Eco-Drill Ltd, Chilton, DL17 0JX, Co. Durham, England.
Company Fillings
Confirmation statement with updates
Date: 07 Feb 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 28 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2023
Action Date: 28 Sep 2023
Category: Address
Type: AD01
Old address: 43 Coniscliffe Road Darlington Co Durham DL3 7EH
New address: Eco-Drill Ltd the Meadows Chilton Co. Durham DL17 0JX
Change date: 2023-09-28
Documents
Change to a person with significant control
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ecodrill Utilities Ltd
Change date: 2023-06-01
Documents
Confirmation statement with updates
Date: 25 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-11
Officer name: Mr John Paul Dunlavey
Documents
Change person director company with change date
Date: 16 Jan 2023
Action Date: 11 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Paul Dunlavey
Change date: 2023-01-11
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Aug 2022
Action Date: 24 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075029400002
Charge creation date: 2022-08-24
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 17 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kay Dunlavey
Termination date: 2022-06-17
Documents
Confirmation statement with updates
Date: 01 Mar 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type unaudited abridged
Date: 15 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Change to a person with significant control
Date: 06 Jan 2021
Action Date: 19 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ecodrill Utilities Ltd
Change date: 2020-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Notification of a person with significant control
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-09-17
Psc name: Ecodrill Utilities Ltd
Documents
Withdrawal of a person with significant control statement
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Andrew Angus
Termination date: 2019-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Rachel Angus
Termination date: 2019-09-17
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type unaudited abridged
Date: 16 Aug 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type unaudited abridged
Date: 06 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2017
Action Date: 31 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-31
Charge number: 075029400001
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 24 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-24
Documents
Change person director company with change date
Date: 21 Jan 2016
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-20
Officer name: Miss Kay Smith
Documents
Accounts with accounts type total exemption small
Date: 15 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: 28 Jan 2015
Action Date: 24 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-24
Documents
Accounts with accounts type total exemption small
Date: 12 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: 07 Mar 2014
Action Date: 24 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-24
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Andrew Angus
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Dunlavey
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Fitzgerald
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Fitzgerald
Documents
Appoint person director company with name
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kay Smith
Documents
Termination director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Dunlavey
Documents
Termination director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Angus
Documents
Appoint person director company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Charlotte Rachel Angus
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2013
Action Date: 24 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-24
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Capital allotment shares
Date: 06 Dec 2011
Action Date: 17 May 2011
Category: Capital
Type: SH01
Date: 2011-05-17
Capital : 1,200 GBP
Documents
Change account reference date company current extended
Date: 06 Dec 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-03-31
Documents
Some Companies
AERIAL SOLUTIONS (SOUTH EAST) LIMITED
31 CULPEPPER ROAD,GILLINGHAM,ME8 9RY
Number: | 07403324 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,E14 7DT
Number: | 09251171 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORGE RECYCLING SCOTCH PARK TRADING ESTATE,LEEDS,LS12 2PY
Number: | 07383076 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATION HOUSE INNOVATION WAY,SANDWICH,CT13 9FF
Number: | 08210575 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERGREENS,WALLINGTON,SM6 0RT
Number: | 07580638 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTWELL HOUSE,BURTON-ON-TRENT,DE14 2EF
Number: | 11899954 |
Status: | ACTIVE |
Category: | Private Limited Company |