About

Registered Number: 05087883
Date of Incorporation: 30/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: The Lymes, Priory Road Bowdon, Altrincham, Cheshire, WA14 3BS

 

Eeco Developments Ltd was registered on 30 March 2004 with its registered office in Altrincham, it has a status of "Active". This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA01 - Change of accounting reference date 28 October 2019
AA01 - Change of accounting reference date 24 October 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 10 February 2007
288c - Notice of change of directors or secretaries or in their particulars 10 February 2007
287 - Change in situation or address of Registered Office 10 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
288c - Notice of change of directors or secretaries or in their particulars 29 November 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
395 - Particulars of a mortgage or charge 21 April 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
NEWINC - New incorporation documents 30 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.