E C R A (WALTON) 1999 LIMITED
Status | ACTIVE |
Company No. | 03836046 |
Category | Private Limited Company |
Incorporated | 03 Sep 1999 |
Age | 24 years, 10 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
E C R A (WALTON) 1999 LIMITED is an active private limited company with number 03836046. It was incorporated 24 years, 10 months, 28 days ago, on 03 September 1999. The company address is 8 Elm Court 8 Elm Court, Walton On Thames, KT12 3AD.
Company Fillings
Change person director company with change date
Date: 16 Mar 2024
Action Date: 03 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-03
Officer name: Dr David Iain Scott
Documents
Termination director company with name termination date
Date: 16 Mar 2024
Action Date: 03 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Charles William Ernest Norfolk
Termination date: 2024-03-03
Documents
Appoint person director company with name date
Date: 16 Mar 2024
Action Date: 03 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Morgan
Appointment date: 2024-03-03
Documents
Accounts with accounts type dormant
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change person director company with change date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-12
Officer name: Mr Brendan Barr
Documents
Change person director company with change date
Date: 12 Sep 2023
Action Date: 12 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-12
Officer name: Dr David Iain Scott
Documents
Second filing of confirmation statement with made up date
Date: 12 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-08-11
Documents
Confirmation statement with no updates
Date: 22 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Change person secretary company with change date
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-07-18
Officer name: Tanya Daye
Documents
Appoint person secretary company with name date
Date: 18 Jul 2023
Action Date: 16 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Tanya Daye
Appointment date: 2023-07-16
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Accounts with accounts type dormant
Date: 09 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 12 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type dormant
Date: 16 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 11 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-11
Documents
Accounts with accounts type dormant
Date: 14 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2018
Action Date: 11 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-11
Documents
Accounts with accounts type dormant
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 11 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-11
Documents
Accounts with accounts type dormant
Date: 15 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change person director company with change date
Date: 30 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-08
Officer name: David Iain Scott
Documents
Termination director company with name termination date
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colette Elaine Hammond
Termination date: 2016-01-21
Documents
Accounts with accounts type dormant
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type dormant
Date: 09 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Termination secretary company with name
Date: 26 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Scott
Documents
Accounts with accounts type dormant
Date: 23 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Termination director company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Garner
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan Barr
Documents
Appoint person director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Colette Elaine Hammond
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Benjamin Garner
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-14
Officer name: David Iain Scott
Documents
Termination director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Doris Alsop
Documents
Appoint person director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tim Norfolk
Documents
Legacy
Date: 13 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david scott / 25/09/2008
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/07; full list of members
Documents
Legacy
Date: 01 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 01/10/07 from: 6 elm court 23 rydens road walton on thames KT12 3AD
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 27 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/01; full list of members
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 23/07/01 from: flat 8, elm court rydens road walton on thames surrey KT12 3AB
Documents
Accounts with accounts type full
Date: 01 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/00; full list of members
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
62 STANHOPE ROAD,SWADLINCOTE,DE11 9BG
Number: | 11247467 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 FORTESS ROAD,LONDON,NW5 1AG
Number: | 08017982 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 KILLOCH DRIVE,GLASGOW,G13 3AT
Number: | SC477334 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 07978118 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUNDRY FARM,SALISBURY,SP5 2HT
Number: | 11183131 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINK HOUSE,POOLE,BH15 1LD
Number: | 06287526 |
Status: | ACTIVE |
Category: | Private Limited Company |