About

Registered Number: 02665200
Date of Incorporation: 22/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 78 Coombe Road, New Malden, Surrey, KT3 4QS

 

Based in New Malden in Surrey, Eco Animal Health Ltd was established in 1991, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUGLASS, Andrew 31 May 2018 - 1
Secretary Name Appointed Resigned Total Appointments
WILKS, Christopher John 31 January 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 20 May 2020
AP03 - Appointment of secretary 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
TM02 - Termination of appointment of secretary 20 May 2020
CS01 - N/A 02 December 2019
AUD - Auditor's letter of resignation 23 October 2019
AA - Annual Accounts 02 September 2019
PSC01 - N/A 19 June 2019
TM01 - Termination of appointment of director 29 May 2019
PSC07 - N/A 29 May 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 November 2018
AP01 - Appointment of director 05 June 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 06 June 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 18 August 2011
AP01 - Appointment of director 02 March 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 20 November 2009
AA - Annual Accounts 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 08 January 2008
363a - Annual Return 18 December 2006
AA - Annual Accounts 18 October 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
363a - Annual Return 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
AA - Annual Accounts 18 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 08 September 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 10 November 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 25 October 2002
363s - Annual Return 14 January 2002
AA - Annual Accounts 25 October 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 28 November 2000
363s - Annual Return 06 December 1999
AA - Annual Accounts 29 September 1999
288b - Notice of resignation of directors or secretaries 22 February 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 22 September 1998
395 - Particulars of a mortgage or charge 22 January 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 20 October 1996
363s - Annual Return 18 February 1996
AA - Annual Accounts 10 October 1995
395 - Particulars of a mortgage or charge 06 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 November 1994
AA - Annual Accounts 26 October 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 06 December 1993
288 - N/A 11 November 1993
363s - Annual Return 30 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1992
288 - N/A 12 December 1991
NEWINC - New incorporation documents 22 November 1991

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 January 1998 Outstanding

N/A

Mortgage debenture 28 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.