Advanced company searchLink opens in new window

STEVEN EAGELL (LETCHWORTH) LIMITED

Company number 03726254

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)
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,000
11 Mar 2015 AA Full accounts made up to 31 May 2014
19 Aug 2014 AUD Auditor's resignation
23 Jun 2014 MR01 Registration of charge 037262540011
11 Jun 2014 CERTNM Company name changed eden bridge carriage LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
11 Jun 2014 CONNOT Change of name notice
06 Jun 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 May 2014
03 Jun 2014 TM01 Termination of appointment of Ashley Humphries as a director
03 Jun 2014 TM01 Termination of appointment of Richard Hill as a director
03 Jun 2014 TM02 Termination of appointment of Ashley Humphries as a secretary
03 Jun 2014 AP01 Appointment of Mr Steven Michael Eagell as a director
03 Jun 2014 AD01 Registered office address changed from 536-564 High Road Woodford Green Essex IG8 0PR on 3 June 2014
04 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 50,000
26 Sep 2013 AA Accounts for a medium company made up to 31 December 2012
06 Aug 2013 AD02 Register inspection address has been changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
20 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
01 Feb 2013 CH01 Director's details changed for Mr Richard Martin Eugene Hill on 29 October 2012
02 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
19 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
06 Feb 2012 TM02 Termination of appointment of Amanda Fox as a secretary
04 Oct 2011 AA Accounts for a medium company made up to 31 December 2010
15 Sep 2011 AP03 Appointment of Ashley Humphries as a secretary
28 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Ashley Boyd Humphries on 20 December 2010
13 Jan 2011 CH01 Director's details changed for Mr Richard Martin Eugene Hill on 20 December 2010