ECOPOD HOMES LIMITED

Brockencote House Brockencote House, Kidderminster, DY10 4PS, Worcestershire
StatusACTIVE
Company No.07879360
CategoryPrivate Limited Company
Incorporated12 Dec 2011
Age12 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

ECOPOD HOMES LIMITED is an active private limited company with number 07879360. It was incorporated 12 years, 6 months, 2 days ago, on 12 December 2011. The company address is Brockencote House Brockencote House, Kidderminster, DY10 4PS, Worcestershire.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-14

Officer name: Mr Troy Kidsley

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Troy Kidsley

Cessation date: 2016-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Dec 2012

Action Date: 24 Dec 2012

Category: Address

Type: AD01

Old address: Adam House Birmingham Road Kidderminster Worcestershire DY10 2SH

Change date: 2012-12-24

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Troy Kidsley

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2012

Action Date: 07 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-07

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-05

Capital : 100 GBP

Documents

View document PDF

Termination secretary company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Morgan

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anika Rachael Sacha Louise Jeacock

Documents

View document PDF

Appoint person director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Jeacock

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Hall

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed DY10 company formations 10 LIMITED\certificate issued on 17/02/12

Documents

View document PDF

Change of name notice

Date: 17 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 12 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK SACLI LTD

147 CRANBROOK ROAD,ILFORD,IG1 4PU

Number:10097610
Status:ACTIVE
Category:Private Limited Company

BION ENERGY LIMITED

SUITE 2 66-72 HIGH STREET,RAYLEIGH,SS6 7EA

Number:07916173
Status:ACTIVE
Category:Private Limited Company

BROADOAK ASSET MANAGEMENT (SC) LIMITED

THE HUB, QELEVEN,NEWCASTLE UPON TYNE,NE12 8EZ

Number:09078299
Status:ACTIVE
Category:Private Limited Company

BURTON ON TRENT SPECSAVERS HEARCARE LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:06364275
Status:ACTIVE
Category:Private Limited Company

ELIZABETH & STEVENS LIMITED

CHARLOTTE HOUSE STANIER WAY,DERBY,DE21 6BF

Number:05645571
Status:ACTIVE
Category:Private Limited Company

R M J FOOD SERVICES LIMITED

4-6 WAYTE STREET,COSHAM,PO6 3BS

Number:10977207
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