Advanced company searchLink opens in new window

EATON HOMES (IOW) LTD

Company number 04986974

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)
15 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
07 Oct 2024 CH01 Director's details changed for Nicola Jane Eaton on 7 October 2024
07 Oct 2024 CH03 Secretary's details changed for Nicola Jane Eaton on 7 October 2024
07 Oct 2024 PSC04 Change of details for Nicola Jane Eaton as a person with significant control on 7 October 2024
19 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
16 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
24 Oct 2023 AP01 Appointment of Christie Armine Wright as a director on 4 October 2023
24 Oct 2023 AP01 Appointment of Stephanie Victoria Quirke as a director on 4 October 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
11 Jan 2023 TM01 Termination of appointment of Iain Sutherland Eaton as a director on 2 January 2023
20 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
08 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
05 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Apr 2019 SH08 Change of share class name or designation
08 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 1
06 Mar 2019 AD01 Registered office address changed from 9 st Johns Place Newport Isle of Wight PO30 1LH to 30 Nelson Street Leicester LE1 7BA on 6 March 2019
24 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with updates
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates