Advanced company searchLink opens in new window

EADON LOCKWOOD & RIDDLE LIMITED

Company number 05823335

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)
10 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
07 Nov 2016 AP01 Appointment of Mr Tim Venn as a director on 7 November 2016
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 666.8
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2021.
12 Jan 2016 TM01 Termination of appointment of Philip Chapman as a director on 30 September 2015
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 666.8
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2021.
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 666.8
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2021.
09 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2021.
29 May 2013 TM01 Termination of appointment of Robinson Hornsby Limited as a director
19 Mar 2013 AP01 Appointment of Mr James Roby Ross as a director
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Jun 2012 AP01 Appointment of Mr Philip Chapman as a director
02 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/12/2021.
09 Dec 2011 AP03 Appointment of Mr Paul Richard Warren as a secretary
08 Dec 2011 TM02 Termination of appointment of Kenneth Eaton as a secretary
08 Dec 2011 AD01 Registered office address changed from , 33 Townhead Road, Dore, Sheffield, South Yorkshire, S17 3GD, United Kingdom on 8 December 2011
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4
25 Oct 2011 AP02 Appointment of Robinson Hornsby Limited as a director