- Company Overview for EAGLES WINGS (05165242)
- Filing history for EAGLES WINGS (05165242)
- People for EAGLES WINGS (05165242)
- More for EAGLES WINGS (05165242)
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 Dec 2024 | CH03 | Secretary's details changed for Mr Bruce Oliver on 25 November 2024 | |
24 Dec 2024 | AD01 | Registered office address changed from 12 Dickinson House Nash Mills Wharf Hemel Hempstead Hertfordshire HP3 9DR England to Woodpecker Barn Dickens Lane Tilsworth Leighton Buzzard Beds LU7 9PX on 24 December 2024 | |
04 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
07 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
12 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
09 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
02 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
08 Dec 2018 | AP01 | Appointment of Mr Nicholas James Naughton as a director on 7 December 2018 | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
29 Jun 2018 | AD02 | Register inspection address has been changed from Dale Farm Worcester Lane Sutton Coldfield West Midlands B75 5PR United Kingdom to 12 Dickinson House the Embankment Nash Mills Wharf Hemel Hempstead Herts HP3 9DR | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | PSC01 | Notification of Bruce Oliver as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Frank Hubert Ferrett as a person with significant control on 6 April 2016 | |
05 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
05 Jul 2017 | AD04 | Register(s) moved to registered office address 12 Dickinson House Nash Mills Wharf Hemel Hempstead Hertfordshire HP3 9DR | |
05 Jul 2017 | AD04 | Register(s) moved to registered office address 12 Dickinson House Nash Mills Wharf Hemel Hempstead Hertfordshire HP3 9DR | |
13 Feb 2017 | AP03 | Appointment of Mr Bruce Oliver as a secretary on 13 February 2017 |