- Company Overview for EATON-BELL LIMITED (07065618)
- Filing history for EATON-BELL LIMITED (07065618)
- People for EATON-BELL LIMITED (07065618)
- More for EATON-BELL LIMITED (07065618)
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
|
|
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
|
|
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
|
|
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 |