Advanced company searchLink opens in new window

EDDINGTONS LIMITED

Company number 04009614

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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