Advanced company searchLink opens in new window

EOC ENTERPRISES LTD

Company number 02908222

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2015 AP01 Appointment of Mr David Nunn as a director on 3 December 2014
13 Nov 2014 AP01 Appointment of Mrs Christina Mary Sadler as a director on 3 October 2014
31 Jul 2014 TM01 Termination of appointment of Robin John Baines as a director on 23 July 2014
18 Mar 2014 CERTNM Company name changed easton college leisure LIMITED\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-02-27
  • NM01 ‐ Change of name by resolution
20 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
20 Jan 2014 AD04 Register(s) moved to registered office address
15 Jan 2014 AA Full accounts made up to 31 July 2013
18 Dec 2013 AP01 Appointment of Mr Grant Pilcher as a director
17 Dec 2013 AP03 Appointment of Mrs Anne Fiona Panella as a secretary
17 Dec 2013 TM01 Termination of appointment of Robert Snell as a director
31 May 2013 TM02 Termination of appointment of George Lambert as a secretary
13 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
28 Jan 2013 AA Full accounts made up to 31 July 2012
17 Dec 2012 AP01 Appointment of Robert Leslie Feltwell as a director
17 Dec 2012 AP01 Appointment of Mr Robert Charles Snell as a director
07 Dec 2012 TM01 Termination of appointment of Frances Baugh as a director
10 Sep 2012 TM01 Termination of appointment of Charles Mawson as a director
15 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
17 Jan 2012 AA Full accounts made up to 31 July 2011
09 Mar 2011 AP01 Appointment of Benjamin Burgess Turner as a director
09 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
02 Feb 2011 TM01 Termination of appointment of David Ramsay as a director
10 Jan 2011 TM01 Termination of appointment of John Turner as a director
05 Jan 2011 AA Full accounts made up to 31 July 2010
16 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders