Based in Huddersfield, Ecoblast Supplies Ltd was founded on 27 July 2009, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The company has only one director.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Steven John | 27 July 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 August 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 28 June 2019 | |
SH01 - Return of Allotment of shares | 01 August 2018 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 16 May 2018 | |
RESOLUTIONS - N/A | 01 September 2017 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 20 June 2017 | |
AD01 - Change of registered office address | 21 December 2016 | |
AD01 - Change of registered office address | 15 December 2016 | |
AD01 - Change of registered office address | 14 December 2016 | |
CS01 - N/A | 10 August 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 August 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 August 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 12 August 2015 | |
AA - Annual Accounts | 10 June 2015 | |
AR01 - Annual Return | 05 August 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 01 August 2012 | |
MG01 - Particulars of a mortgage or charge | 18 July 2012 | |
AA - Annual Accounts | 24 February 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 06 December 2010 | |
SH01 - Return of Allotment of shares | 29 September 2010 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA01 - Change of accounting reference date | 19 July 2010 | |
288a - Notice of appointment of directors or secretaries | 12 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 August 2009 | |
288a - Notice of appointment of directors or secretaries | 11 August 2009 | |
288b - Notice of resignation of directors or secretaries | 27 July 2009 | |
NEWINC - New incorporation documents | 27 July 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 July 2012 | Outstanding |
N/A |