- Company Overview for EDDINGTONS LIMITED (04009614)
- Filing history for EDDINGTONS LIMITED (04009614)
- People for EDDINGTONS LIMITED (04009614)
- Charges for EDDINGTONS LIMITED (04009614)
- More for EDDINGTONS LIMITED (04009614)
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) |
---|---|---|---|
30 Nov 2016 | CH01 | Director's details changed for Mr Paul James Steele on 30 November 2016 | |
30 Nov 2016 | CH01 | Director's details changed for Mr Richard Nigel Walker on 30 November 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | CH01 | Director's details changed for Mr Brian Kenneth Rogers on 1 June 2016 | |
26 May 2016 | MR04 | Satisfaction of charge 2 in full | |
09 Jan 2016 | AA | Full accounts made up to 31 July 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
19 Mar 2015 | AA | Full accounts made up to 31 July 2014 | |
23 Feb 2015 | AP01 | Appointment of Richard Nigel Walker as a director on 5 February 2015 | |
07 Jul 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
15 Apr 2014 | AA | Accounts for a small company made up to 31 July 2013 | |
03 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
10 Apr 2013 | AA | Full accounts made up to 31 July 2012 | |
10 Sep 2012 | TM02 | Termination of appointment of John Crooks as a secretary | |
10 Sep 2012 | TM01 | Termination of appointment of John Crooks as a director | |
10 Sep 2012 | TM01 | Termination of appointment of Richard Walker as a director | |
10 Sep 2012 | AP03 | Appointment of John Coda as a secretary | |
10 Sep 2012 | AP01 | Appointment of Paul Steele as a director | |
10 Sep 2012 | AP01 | Appointment of Mr Roger Murphy as a director | |
10 Sep 2012 | AP01 | Appointment of Mr John Coda as a director | |
10 Sep 2012 | AD01 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA England on 10 September 2012 | |
29 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
18 Oct 2011 | AA | Accounts for a small company made up to 31 July 2011 |