- Company Overview for EAGLE BUILDING SERVICES LIMITED (06599071)
- Filing history for EAGLE BUILDING SERVICES LIMITED (06599071)
- People for EAGLE BUILDING SERVICES LIMITED (06599071)
- Charges for EAGLE BUILDING SERVICES LIMITED (06599071)
- Insolvency for EAGLE BUILDING SERVICES LIMITED (06599071)
- More for EAGLE BUILDING SERVICES LIMITED (06599071)
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) |
---|---|---|---|
09 Apr 2014 | TM01 | Termination of appointment of Sam Clifford as a director | |
18 Oct 2013 | AP01 | Appointment of Mr Sam Clifford as a director | |
18 Oct 2013 | AP01 | Appointment of Mrs Emma Wright as a director | |
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Jun 2013 | AR01 | Annual return made up to 21 May 2013 | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2013 | AD01 | Registered office address changed from 14 St. Giles Close Lea Malmesbury Wiltshire SN16 9PQ England on 4 January 2013 | |
23 May 2012 | AR01 | Annual return made up to 21 May 2012 | |
09 Feb 2012 | AD01 | Registered office address changed from Unit D1 Wagon Yard London Road Marlborough Wiltshire SN8 1LH United Kingdom on 9 February 2012 | |
09 Feb 2012 | TM02 | Termination of appointment of Peter Leach as a secretary | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
20 Jul 2011 | AD02 | Register inspection address has been changed from Angel House High Street Marlborough Wiltshire SN8 1AA United Kingdom | |
20 Jul 2011 | AD01 | Registered office address changed from Angel House 7 High Street Marlborough Wiltshire SN8 1AA England on 20 July 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
25 May 2010 | AD03 | Register(s) moved to registered inspection location | |
25 May 2010 | CH01 | Director's details changed for David Clifford on 7 October 2009 | |
25 May 2010 | AD02 | Register inspection address has been changed | |
29 Jun 2009 | 363a | Return made up to 21/05/09; full list of members | |
09 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jun 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
16 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jul 2008 | 288a | Secretary appointed mr peter andrew leach | |
17 Jul 2008 | 288b | Appointment terminated secretary emma clifford |