About

Registered Number: 07229093
Date of Incorporation: 20/04/2010 (14 years ago)
Company Status: Active
Registered Address: 48 Guildford Road, Bagshot, Surrey, GU19 5LE,

 

Ecobuild & Renovate Ltd was founded on 20 April 2010 and are based in Bagshot in Surrey. The companies directors are listed as Fitzmaurice, Nicholas, Taylor, James Ben Robert, Turnbull, Alan James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZMAURICE, Nicholas 20 April 2010 - 1
TAYLOR, James Ben Robert 20 April 2010 06 April 2011 1
TURNBULL, Alan James 01 May 2012 27 September 2012 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 07 December 2016
DISS40 - Notice of striking-off action discontinued 21 July 2016
AR01 - Annual Return 20 July 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
DISS40 - Notice of striking-off action discontinued 28 April 2016
AA - Annual Accounts 27 April 2016
DISS16(SOAS) - N/A 15 April 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 19 June 2014
AD01 - Change of registered office address 19 June 2014
AA01 - Change of accounting reference date 10 March 2014
AA - Annual Accounts 17 January 2014
DISS40 - Notice of striking-off action discontinued 21 August 2013
GAZ1 - First notification of strike-off action in London Gazette 20 August 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 01 February 2013
TM01 - Termination of appointment of director 09 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 18 May 2012
AP01 - Appointment of director 11 May 2012
DISS40 - Notice of striking-off action discontinued 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AR01 - Annual Return 23 June 2011
TM01 - Termination of appointment of director 23 June 2011
NEWINC - New incorporation documents 20 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.