ECO WINGS & NIGHTS LIMITED
Status | ACTIVE |
Company No. | 07744320 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ECO WINGS & NIGHTS LIMITED is an active private limited company with number 07744320. It was incorporated 12 years, 8 months, 13 days ago, on 17 August 2011. The company address is Cumberland House Cumberland House, Southend-on-sea, SS2 6HZ, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 21 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 18 Aug 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Capital allotment shares
Date: 09 May 2022
Action Date: 01 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-01
Capital : 1,400 GBP
Documents
Confirmation statement with updates
Date: 23 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Edward Moltino
Termination date: 2021-03-16
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Nov 2019
Action Date: 05 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 077443200002
Charge creation date: 2019-11-05
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Appoint person director company with name date
Date: 24 May 2019
Action Date: 24 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-24
Officer name: Anthony Edward Moltino
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 18 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Notification of a person with significant control
Date: 07 Mar 2018
Action Date: 17 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Victoria Marie Holder
Notification date: 2016-08-17
Documents
Withdrawal of a person with significant control statement
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-07
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 27 Nov 2016
Action Date: 27 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-27
Officer name: Mrs Victoria Marie Holder
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company previous shortened
Date: 15 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
New date: 2012-07-31
Made up date: 2012-08-31
Documents
Legacy
Date: 21 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Some Companies
APARTMENT 35 HQ THE RESIDENCE,CHESTER,CH1 2LH
Number: | 09472644 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WOODLANDS BARLASTON ROAD,STOKE-ON-TRENT,ST3 4AG
Number: | 09011850 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH SPEED HARDENING (SHEFFIELD) LIMITED
NASEBY STREET,,S9 1BR
Number: | 01227926 |
Status: | ACTIVE |
Category: | Private Limited Company |
HMA VENTILATION SERVICES LIMITED
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 05923235 |
Status: | ACTIVE |
Category: | Private Limited Company |
189 GARSTANG ROAD,PRESTON,PR2 8JQ
Number: | 07805706 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 MONTPELIER ROAD,BRIGHTON,BN1 3BE
Number: | 11744648 |
Status: | ACTIVE |
Category: | Private Limited Company |