ECO-ECO STATIONERY LIMITED

Unit 1 Lye Valley Industrial Estate Unit 1 Lye Valley Industrial Estate, Stourbridge, DY9 8HX, England
StatusACTIVE
Company No.09775401
CategoryPrivate Limited Company
Incorporated14 Sep 2015
Age8 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

ECO-ECO STATIONERY LIMITED is an active private limited company with number 09775401. It was incorporated 8 years, 7 months, 14 days ago, on 14 September 2015. The company address is Unit 1 Lye Valley Industrial Estate Unit 1 Lye Valley Industrial Estate, Stourbridge, DY9 8HX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 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: 20 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Apr 2022

Action Date: 29 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097754010002

Charge creation date: 2022-03-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097754010001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2021

Action Date: 13 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laura Sharon Mcgowan

Change date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2020

Action Date: 16 Dec 2020

Category: Address

Type: AD01

Old address: Unit 12 Lye Valley Industrial Estate Bromley Street Stourbridge West Midlands DY9 8HX United Kingdom

New address: Unit 1 Lye Valley Industrial Estate Bromley Street Stourbridge DY9 8HX

Change date: 2020-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 08 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-08

Charge number: 097754010001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-26

Psc name: James Faulkner

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2017

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Duncan Stewart Faulkner

Cessation date: 2017-05-26

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Faulkner

Appointment date: 2017-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-26

Officer name: Duncan Stewart Faulkner

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Incorporation company

Date: 14 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHCOTT SOLICITORS LIMITED

SUITE 8.2 REGUS BUILDING FLOOR 8,MANCHESTER,M2 2AN

Number:07259817
Status:ACTIVE
Category:Private Limited Company

ASTRA LEGAL CONSULTANCY LIMITED

4 PRINCE WILLIAM CLOSE,WORTHING,BN14 0AZ

Number:11540296
Status:ACTIVE
Category:Private Limited Company

CHINA HOUSE RESTAURANT LTD

63 ST MUNGO AVENUE,GLASGOW,G4 0PL

Number:SC580857
Status:ACTIVE
Category:Private Limited Company

EASTWOOD ANGLO CORPORATE FINANCE LIMITED

BURNELL ARMS,NEWARK,NG22 8PQ

Number:03977597
Status:ACTIVE
Category:Private Limited Company

FPH SERVICES LIMITED

36 BUSHMEAD ROAD,ST. NEOTS,PE19 8GP

Number:09933232
Status:ACTIVE
Category:Private Limited Company

ORGANIC ENERGY (UK) LIMITED

53 ST. JULIANS CRESCENT,SHREWSBURY,SY1 1UD

Number:05965757
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