Advanced company searchLink opens in new window

EAGLE BUILDING SERVICES LIMITED

Company number 06599071

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)
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