- Company Overview for EOS WORKS GROUP LIMITED (06526478)
- Filing history for EOS WORKS GROUP LIMITED (06526478)
- People for EOS WORKS GROUP LIMITED (06526478)
- Charges for EOS WORKS GROUP LIMITED (06526478)
- Registers for EOS WORKS GROUP LIMITED (06526478)
- More for EOS WORKS GROUP LIMITED (06526478)
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 Jan 2018 | TM01 | Termination of appointment of Andrew John Hogarth as a director on 24 January 2018 | |
28 Sep 2017 | AD02 | Register inspection address has been changed from C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA to C/O Browne Jacobson Llp 19-20 the Triangle Nottingham NG2 1AE | |
29 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
07 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
12 Aug 2016 | AP03 | Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016 | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 May 2016 | TM01 | Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016 | |
28 Apr 2016 | AP01 | Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
24 Mar 2016 | AD03 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Apr 2015 | CH01 | Director's details changed for Mr Andrew John Hogarth on 16 April 2015 | |
16 Apr 2015 | CH01 | Director's details changed for Mr Andrew John Hogarth on 14 January 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
29 Dec 2014 | AD02 | Register inspection address has been changed to C/O Browne Jacobson Llp 15 Floor 6 Bevis Marks Bury Court London EC3A 7BA | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jun 2014 | MR04 | Satisfaction of charge 4 in full | |
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
06 Jun 2014 | MR01 | Registration of charge 065264780005 | |
02 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
24 Jan 2014 | AP01 | Appointment of Mr Phillip Neil Ledgard as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Timothy Jackson as a director | |
31 Jul 2013 | TM02 | Termination of appointment of Timothy Jackson as a secretary | |
18 Jun 2013 | AA | Full accounts made up to 31 December 2012 |