Advanced company searchLink opens in new window

EATON-BELL LIMITED

Company number 07065618

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)
24 Oct 2016 AD01 Registered office address changed from 6 Slatewalk Way Glenfield Leicester LE3 8HU to Talbot House 204/226 Imperial Drive Harrow Middlesex HA2 7HH on 24 October 2016
14 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,000
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AD01 Registered office address changed from 24 Roundways Ruislip Middlesex HA4 6DZ to 6 Slatewalk Way Glenfield Leicester LE3 8HU on 23 December 2014
23 Dec 2014 CH01 Director's details changed for Nisha Nikhil Sodha on 23 December 2014
23 Dec 2014 CH01 Director's details changed for Nikhil Sodha on 23 December 2014
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Sep 2012 CH01 Director's details changed for Nisha Nikhil Sodha on 8 September 2012
20 Feb 2012 CH01 Director's details changed for Nikhil Sodha on 20 February 2012
20 Feb 2012 CH01 Director's details changed for Nisha Sodha on 20 February 2012
15 Feb 2012 CH01 Director's details changed for Nikhil Sodha on 31 December 2011
15 Feb 2012 CH01 Director's details changed for Nisha Sodha on 15 February 2012
09 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Nikhil Sodha on 26 June 2010
29 Jun 2010 CH01 Director's details changed for Nikhil Sodha on 26 June 2010
28 Jun 2010 AD01 Registered office address changed from 102 Durham Road Feltham Middlesex TW14 0AE United Kingdom on 28 June 2010
28 Jun 2010 CH01 Director's details changed for Nisha Sodha on 26 June 2010