ECO-ECO STATIONERY LIMITED
Status | ACTIVE |
Company No. | 09775401 |
Category | Private Limited Company |
Incorporated | 14 Sep 2015 |
Age | 8 years, 7 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097754010001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
36 BUSHMEAD ROAD,ST. NEOTS,PE19 8GP
Number: | 09933232 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ST. JULIANS CRESCENT,SHREWSBURY,SY1 1UD
Number: | 05965757 |
Status: | ACTIVE |
Category: | Private Limited Company |