- Company Overview for L & I EATON ARC LIMITED (03556697)
- Filing history for L & I EATON ARC LIMITED (03556697)
- People for L & I EATON ARC LIMITED (03556697)
- Charges for L & I EATON ARC LIMITED (03556697)
- More for L & I EATON ARC LIMITED (03556697)
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) |
---|---|---|---|
27 Jul 2017 | AA | Full accounts made up to 31 October 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
15 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
17 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
01 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
17 Apr 2015 | AA | Full accounts made up to 31 October 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
01 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
01 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
22 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
17 Jul 2012 | CERTNM |
Company name changed joe walsh LIMITED\certificate issued on 17/07/12
|
|
04 May 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
13 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
15 Mar 2011 | CH01 | Director's details changed for Lee James Bootle on 3 March 2011 | |
11 Nov 2010 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
13 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
13 May 2010 | AD02 | Register inspection address has been changed | |
07 May 2010 | TM01 | Termination of appointment of Michael Hawcroft as a director | |
22 Apr 2010 | TM02 | Termination of appointment of Michael Hawcroft as a secretary | |
22 Apr 2010 | TM01 | Termination of appointment of Michael Hawcroft as a director |