Advanced company searchLink opens in new window

EOS WORKS GROUP LIMITED

Company number 06526478

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)
17 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
02 May 2012 AA Full accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 4
30 Aug 2011 AA Accounts for a small company made up to 31 December 2010
22 Jul 2011 CERTNM Company name changed fourstar group LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-11
22 Jul 2011 CONNOT Change of name notice
07 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-27
07 Jul 2011 CONNOT Change of name notice
09 May 2011 AP01 Appointment of Mr Timothy David Jackson as a director
09 May 2011 AP01 Appointment of Mr Andrew John Hogarth as a director
09 May 2011 AP03 Appointment of Timothy David Jackson as a secretary
09 May 2011 TM01 Termination of appointment of Nigel Talbot as a director
09 May 2011 TM02 Termination of appointment of Martin Rushe as a secretary
09 May 2011 AD01 Registered office address changed from Unit 8-9 the Pavilions Cranmore Drive Shirley Solihull West Midlands B90 4SB England on 9 May 2011
07 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
22 Sep 2010 AA Accounts for a small company made up to 31 December 2009
24 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
24 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 May 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
09 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Nigel Brendan Talbot on 6 March 2010
04 Jan 2010 TM02 Termination of appointment of Edward Van Der Wegen as a secretary
04 Jan 2010 AP03 Appointment of Mr Martin Rushe as a secretary