Advanced company searchLink opens in new window

EATON INDUSTRIES (U.K.) LIMITED

Company number 06023445

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)
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
  • GBP 4,000,001
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
  • RES15 ‐ Change company name resolution on 2015-07-06
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
  • GBP 4,000,001
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
  • GBP 4,000,001
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
  • ANNOTATION A second filed AR01 was registered on 27/02/2013
20 Feb 2013 TM01 Termination of appointment of Bruce Taten Jr as a director