ECODRILL UTILITIES LTD - History of Changes


DateDescription
2025-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/25, WITH UPDATES
2025-01-31 update statutory_documents 31/03/24 UNAUDITED ABRIDGED
2024-04-07 delete address 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH
2024-04-07 insert address THE MEADOWS CHILTON CO. DURHAM ENGLAND DL17 0JX
2024-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2024 FROM 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH
2024-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/24, WITH UPDATES
2024-01-24 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2023-12-22 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-10-07 update account_ref_month 12 => 3
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-31
2023-09-28 update statutory_documents PREVEXT FROM 31/12/2022 TO 31/03/2023
2023-04-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-07 update num_mort_charges 0 => 1
2023-04-07 update num_mort_outstanding 0 => 1
2023-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, WITH UPDATES
2023-01-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL DUNLAVEY / 11/01/2023
2023-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL DUNLAVEY / 11/01/2023
2023-01-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL DUNLAVEY / 11/01/2023
2023-01-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL DUNLAVEY / 11/01/2023
2022-09-14 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084080410001
2022-08-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL DUNLAVEY / 17/06/2022
2022-08-25 update statutory_documents CESSATION OF KAY DUNLAVEY AS A PSC
2022-08-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAY DUNLAVEY
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-22 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-08-21 update statutory_documents ALLOTMENT OF SHARES 19/06/2020
2020-08-16 update statutory_documents 19/06/20 STATEMENT OF CAPITAL GBP 200
2020-08-16 update statutory_documents 19/06/20 STATEMENT OF CAPITAL GBP 200
2020-07-07 update account_category DORMANT => UNAUDITED ABRIDGED
2020-07-07 update accounts_last_madeup_date 2019-02-28 => 2019-12-31
2020-07-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-06-22 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-05-07 update account_ref_day 28 => 31
2020-05-07 update account_ref_month 2 => 12
2020-05-07 update accounts_next_due_date 2020-11-30 => 2020-09-30
2020-04-08 update statutory_documents PREVSHO FROM 28/02/2020 TO 31/12/2019
2020-02-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19
2019-10-08 update statutory_documents CONSENT TO DIRECTORS TO AUTHORISE & VOTE IN DIRECTORS MEETING NOTWITHSTANDING CONFLICTED MATTERS 17/09/2019
2019-09-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANGUS
2019-07-17 update statutory_documents DIRECTOR APPOINTED MR JOHN PAUL DUNLAVEY
2019-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL DUNLAVEY
2019-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY DUNLAVEY
2019-07-17 update statutory_documents CESSATION OF ECO-DRILL LTD AS A PSC
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2017-12-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-03-10 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-03-10 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-02-24 update statutory_documents 18/02/16 FULL LIST
2016-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS KAY SMITH / 20/12/2013
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-05-07 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-16 update statutory_documents 18/02/15 FULL LIST
2014-11-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-11-07 update accounts_last_madeup_date null => 2014-02-28
2014-11-07 update accounts_next_due_date 2014-11-18 => 2015-11-30
2014-10-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-05-07 delete address 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM UNITED KINGDOM DL3 7EH
2014-05-07 insert address 43 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7EH
2014-05-07 insert sic_code 43290 - Other construction installation
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date null => 2014-02-18
2014-05-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-04-15 update statutory_documents 18/02/14 FULL LIST
2013-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN FITZGERALD
2013-02-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION