About

Registered Number: 06551407
Date of Incorporation: 01/04/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: 19 Petersham Drive, Alvaston, Derby, Derbyshire, DE24 0JU

 

Established in 2008, Neil Bostock Ecology Ltd has its registered office in Derby in Derbyshire, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of this business are listed as Bostock, Cyril Pemberton, Bostock, Neil, Central Secretaries Limited, Central Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTOCK, Neil 01 April 2008 - 1
CENTRAL DIRECTORS LIMITED 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
BOSTOCK, Cyril Pemberton 01 April 2008 - 1
CENTRAL SECRETARIES LIMITED 01 April 2008 01 April 2008 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
AD01 - Change of registered office address 21 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 01 April 2010
AD01 - Change of registered office address 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 23 June 2009
225 - Change of Accounting Reference Date 22 June 2009
363a - Annual Return 10 April 2009
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.