- Company Overview for EEZEHAUL LIMITED (04100743)
- Filing history for EEZEHAUL LIMITED (04100743)
- People for EEZEHAUL LIMITED (04100743)
- Charges for EEZEHAUL LIMITED (04100743)
- More for EEZEHAUL LIMITED (04100743)
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 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
14 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Craig Lowther Wilson as a director on 1 June 2017 | |
16 Nov 2016 | MR01 | Registration of a charge with Charles court order to extend. Charge code 041007430007, created on 1 August 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
05 Aug 2016 | MR04 | Satisfaction of charge 041007430005 in full | |
05 Aug 2016 | MR04 | Satisfaction of charge 041007430006 in full | |
05 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
05 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
09 Jun 2016 | AD01 | Registered office address changed from Prologis Park, Midpoint Midpoint Way Minworth Sutton Coldfield West Midlands B76 9EH to Unit 3 the Drive Gatwick Road Crawley West Sussex RH10 9AN on 9 June 2016 | |
16 Feb 2016 | MR01 | Registration of charge 041007430006, created on 16 February 2016 | |
01 Feb 2016 | MR04 | Satisfaction of charge 4 in full | |
01 Feb 2016 | MR04 | Satisfaction of charge 041007430005 in full | |
26 Nov 2015 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
17 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Aug 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
12 Dec 2014 | TM02 | Termination of appointment of Muriel Emily Georgette Avery as a secretary on 21 November 2014 | |
10 Dec 2014 | AP03 | Appointment of Paul Robinson as a secretary on 21 November 2014 | |
10 Dec 2014 | AP01 | Appointment of Mrs Melanie Jane Jones as a director on 20 November 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from Unit 3 the Drive Gatwick Road Crawley West Sussex RH10 9AN to Prologis Park, Midpoint Midpoint Way Minworth Sutton Coldfield West Midlands B76 9EH on 10 December 2014 | |
10 Dec 2014 | AP01 | Appointment of Mr John Hancock as a director on 21 November 2014 | |
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | RESOLUTIONS |
Resolutions
|