EATON INDUSTRIES (ENGLAND) LIMITED
Company number 08271991
- Company Overview for EATON INDUSTRIES (ENGLAND) LIMITED (08271991)
- Filing history for EATON INDUSTRIES (ENGLAND) LIMITED (08271991)
- People for EATON INDUSTRIES (ENGLAND) LIMITED (08271991)
- More for EATON INDUSTRIES (ENGLAND) LIMITED (08271991)
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) |
---|---|---|---|
23 Nov 2015 | CERTNM |
Company name changed cooper industries (england) LIMITED\certificate issued on 23/11/15
|
|
06 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Jul 2015 | AP01 |
Appointment of Martin Gerard Mullin as a director on 8 June 2015
|
|
23 Jun 2015 | AP01 | Appointment of Mr Martin Gerard Mullin as a director on 8 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Simon David Whittaker as a director on 27 March 2015 | |
04 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
07 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
31 Oct 2013 | CH01 | Director's details changed for Simon David Whittaker on 28 September 2013 | |
26 Jun 2013 | TM02 | Termination of appointment of Terrance Helz as a secretary | |
26 Jun 2013 | TM01 | Termination of appointment of Terrance Helz as a director | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 26 November 2012
|
|
29 Oct 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
29 Oct 2012 | NEWINC | Incorporation |