- Company Overview for EATON INDUSTRIES (U.K.) LIMITED (06023445)
- Filing history for EATON INDUSTRIES (U.K.) LIMITED (06023445)
- People for EATON INDUSTRIES (U.K.) LIMITED (06023445)
- More for EATON INDUSTRIES (U.K.) LIMITED (06023445)
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) |
---|---|---|---|
21 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 May 2016 | AD01 | Registered office address changed from 100 New Bridge Street London EC4V 6JA to 6 Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ on 18 May 2016 | |
19 Apr 2016 | AP01 | Appointment of Mr Nicolas Papaioannou as a director on 13 April 2016 | |
13 Apr 2016 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH04 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
23 Jul 2015 | CERTNM |
Company name changed cooper controls (U.K.) LIMITED\certificate issued on 23/07/15
|
|
23 Jul 2015 | CONNOT | Change of name notice | |
05 Jun 2015 | AP01 | Appointment of Mr Paul Stephen Lewis as a director on 17 April 2015 | |
05 Jun 2015 | TM01 | Termination of appointment of Simon David Whittaker as a director on 27 March 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of Rickie Lee Johnson as a director on 13 February 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
26 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
31 Oct 2013 | CH01 | Director's details changed for Simon David Whittaker on 28 September 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
26 Jun 2013 | TM02 | Termination of appointment of Terrance Helz as a secretary | |
26 Jun 2013 | TM01 | Termination of appointment of Terrance Helz as a director | |
27 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 | |
20 Feb 2013 | TM01 | Termination of appointment of Kirk Hachigian as a director | |
20 Feb 2013 | TM01 | Termination of appointment of David Barta as a director | |
20 Feb 2013 | AR01 |
Annual return made up to 8 December 2012 with full list of shareholders
|
|
20 Feb 2013 | TM01 | Termination of appointment of Bruce Taten Jr as a director |