Established in 2014, Eco Hygiene Care Ltd has its registered office in Bristol. The organisation has 3 directors listed as Boath, Richard William, Lucraft, Frances, Clear, James Antony.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOATH, Richard William | 26 May 2016 | - | 1 |
LUCRAFT, Frances | 31 July 2014 | - | 1 |
CLEAR, James Antony | 06 May 2016 | 06 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 August 2020 | |
CS01 - N/A | 06 August 2019 | |
AA - Annual Accounts | 11 July 2019 | |
AA01 - Change of accounting reference date | 12 June 2019 | |
AA - Annual Accounts | 15 April 2019 | |
CS01 - N/A | 03 August 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 04 August 2017 | |
AD01 - Change of registered office address | 18 June 2017 | |
AD01 - Change of registered office address | 16 June 2017 | |
CH01 - Change of particulars for director | 15 June 2017 | |
AA - Annual Accounts | 25 April 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 April 2017 | |
RP04SH01 - N/A | 13 April 2017 | |
SH01 - Return of Allotment of shares | 15 February 2017 | |
RESOLUTIONS - N/A | 22 December 2016 | |
CS01 - N/A | 12 August 2016 | |
AD01 - Change of registered office address | 15 July 2016 | |
TM01 - Termination of appointment of director | 15 July 2016 | |
AP01 - Appointment of director | 20 June 2016 | |
AP01 - Appointment of director | 17 June 2016 | |
SH01 - Return of Allotment of shares | 16 June 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 June 2016 | |
RESOLUTIONS - N/A | 16 June 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 17 August 2015 | |
CERTNM - Change of name certificate | 05 August 2014 | |
NEWINC - New incorporation documents | 31 July 2014 |