EAGLEBURGMANN INDUSTRIES UK LIMITED
Company number 04732254
- Company Overview for EAGLEBURGMANN INDUSTRIES UK LIMITED (04732254)
- Filing history for EAGLEBURGMANN INDUSTRIES UK LIMITED (04732254)
- People for EAGLEBURGMANN INDUSTRIES UK LIMITED (04732254)
- More for EAGLEBURGMANN INDUSTRIES UK LIMITED (04732254)
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 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
26 Apr 2019 | AD02 | Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Knights Plc 34 Pocklingtons Walk Leicester LE1 6BU | |
25 Apr 2019 | TM02 | Termination of appointment of Eversecretary Limited as a secretary on 18 April 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Neil Chandra Tyagi as a director on 1 March 2019 | |
13 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Jul 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
12 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
18 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
17 May 2016 | TM01 | Termination of appointment of Stefan Sacré as a director on 13 May 2016 | |
11 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
08 Dec 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
03 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 Jul 2013 | AD01 | Registered office address changed from 3 Wilton Drive Tournament Fields Warwick CV34 6RG United Kingdom on 24 July 2013 | |
17 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
15 May 2013 | AD01 | Registered office address changed from Eagle Burmann Industries Uk Limited 12 Welton Road Wedgnock Industrial Estate Warwick on 15 May 2013 | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jun 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
07 Dec 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
25 May 2011 | AP01 | Appointment of Brian Finlayson as a director |