Eco-Bat Finance PLC
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LEGACYWHITE PUBLIC LIMITED COMPANY
Company type | Public Limited Company, Active |
Company Number | 04606739 |
Record last updated | Saturday, July 1, 2023 9:13:53 AM UTC |
Official Address | Cowley Lodge Warren Carr Winster And South Darley There are 16 companies registered at this street |
Locality | Winster And South Darley |
Region | Derbyshire, England |
Postal Code | DE42LE |
Sector | Activities of head offices |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 27, 2023 | Appointment of a man as Director and Chief Financial Officer |  |
Registry | Mar 16, 2022 | Resignation of one Director (a man) |  |
Registry | Nov 16, 2020 | Resignation of one Secretary (a man) |  |
Registry | Nov 16, 2020 | Appointment of a man as Secretary |  |
Registry | Jun 26, 2020 | Appointment of a man as Director and Chief Financial Officer |  |
Registry | Jun 26, 2020 | Resignation of one Director (a man) |  |
Registry | Jun 1, 2018 | Resignation of one Secretary (a man) |  |
Registry | Dec 2, 2016 | Appointment of a person as Member Of a Firm With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Member Of a Firm, Shareholder (Above 75%), Shareholder (Above 75%) As a Trustee Of a Trust, Individual Or Entity With More Than 75% Of Voting Rights, Trustee Of a Trust With Right To Appoint And Remove Directors and Trustee Of a Trust With More Than 75% Of Voting Rights |  |
Financials | Jun 30, 2014 | Annual accounts |  |
Registry | Dec 19, 2013 | Annual return |  |
Registry | Dec 18, 2013 | Appointment of a man as Director |  |
Registry | Dec 17, 2013 | Resignation of one Director |  |
Registry | Aug 30, 2013 | Appointment of a man as Director and Group Managing Director |  |
Registry | Aug 30, 2013 | Resignation of one Metallurgist and one Director (a man) |  |
Financials | Jun 21, 2013 | Annual accounts |  |
Registry | Dec 20, 2012 | Annual return |  |
Financials | Nov 20, 2012 | Amended accounts |  |
Financials | Jun 21, 2012 | Annual accounts |  |
Registry | Dec 22, 2011 | Annual return |  |
Registry | Oct 5, 2011 | Appointment of a man as Secretary |  |
Registry | Oct 5, 2011 | Appointment of a man as Director |  |
Registry | Oct 4, 2011 | Resignation of one Director |  |
Registry | Oct 4, 2011 | Resignation of one Secretary |  |
Registry | Sep 30, 2011 | Appointment of a man as Chartered Accountant and Director |  |
Financials | Jun 10, 2011 | Annual accounts |  |
Registry | Dec 9, 2010 | Annual return |  |
Financials | Jun 30, 2010 | Annual accounts |  |
Registry | Dec 14, 2009 | Annual return |  |
Registry | Dec 13, 2009 | Change of particulars for director |  |
Registry | Dec 13, 2009 | Change of particulars for director 4606... |  |
Financials | Jul 25, 2009 | Annual accounts |  |
Registry | Dec 4, 2008 | Annual return |  |
Financials | Jul 28, 2008 | Annual accounts |  |
Registry | Dec 4, 2007 | Annual return |  |
Financials | Jul 30, 2007 | Annual accounts |  |
Registry | Dec 13, 2006 | Annual return |  |
Financials | Aug 3, 2006 | Annual accounts |  |
Registry | Apr 6, 2006 | Resignation of a director |  |
Registry | Mar 31, 2006 | Resignation of one Accountant and one Director (a man) |  |
Registry | Jan 25, 2006 | Annual return |  |
Financials | Aug 3, 2005 | Annual accounts |  |
Registry | Jul 5, 2005 | Appointment of a director |  |
Registry | Jun 14, 2005 | Appointment of a man as Director and Accountant |  |
Registry | Dec 13, 2004 | Annual return |  |
Financials | May 13, 2004 | Annual accounts |  |
Registry | Dec 30, 2003 | Appointment of a director |  |
Registry | Dec 30, 2003 | Resignation of a director |  |
Registry | Dec 22, 2003 | Appointment of a man as Chartered Accountant and Director |  |
Registry | Dec 22, 2003 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Nov 28, 2003 | Annual return |  |
Registry | Jan 17, 2003 | Resignation of a director |  |
Registry | Jan 17, 2003 | Appointment of a director |  |
Registry | Jan 17, 2003 | Change in situation or address of registered office |  |
Registry | Jan 17, 2003 | Resignation of a director |  |
Registry | Jan 17, 2003 | Appointment of a director |  |
Registry | Jan 17, 2003 | Appointment of a secretary |  |
Registry | Jan 14, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 10, 2003 | Certificate to entitle a public company to commence business and borrow |  |
Registry | Jan 10, 2003 | Application by a public company for certificate to commence business and statutory declaration in support |  |
Registry | Jan 9, 2003 | Three appointments: 3 men |  |
Registry | Jan 9, 2003 | Resignation of one Nominee Director |  |
Registry | Jan 9, 2003 | Change of name certificate |  |
Registry | Jan 9, 2003 | Company name change |  |
Registry | Dec 3, 2002 | Two appointments: 2 companies |  |