EDDYSTONE BROADCAST MANUFACTURING LIMITED
Company number 04389377
- Company Overview for EDDYSTONE BROADCAST MANUFACTURING LIMITED (04389377)
- Filing history for EDDYSTONE BROADCAST MANUFACTURING LIMITED (04389377)
- People for EDDYSTONE BROADCAST MANUFACTURING LIMITED (04389377)
- Charges for EDDYSTONE BROADCAST MANUFACTURING LIMITED (04389377)
- More for EDDYSTONE BROADCAST MANUFACTURING LIMITED (04389377)
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) |
---|---|---|---|
24 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
12 Jan 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
05 Jan 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
10 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 May 2010 | AP01 | Appointment of Mr Matthew James Love as a director | |
10 May 2010 | CERTNM |
Company name changed eddystone broadcast LIMITED\certificate issued on 10/05/10
|
|
10 May 2010 | CONNOT | Change of name notice | |
16 Apr 2010 | TM01 | Termination of appointment of Pyers Easton as a director | |
30 Mar 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Mrs Holly Alana O'shaughnessy on 19 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Craig Anthony Greef on 19 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Holly Alana Oshaughnessy on 19 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Pyers Easton on 19 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Mr Ian Robert Casselden on 19 November 2009 | |
19 Nov 2009 | CH03 | Secretary's details changed for Mr Ian Robert Casselden on 19 November 2009 | |
10 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
01 Oct 2009 | 88(2) | Ad 16/09/09-16/09/09\gbp si 69228@1=69228\gbp ic 100/69328\ | |
28 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2009 | 88(2) | Capitals not rolled up |