Advanced company searchLink opens in new window

EATON INDUSTRIES (ENGLAND) LIMITED

Company number 08271991

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)
23 Nov 2015 CERTNM Company name changed cooper industries (england) LIMITED\certificate issued on 23/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-18
06 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 11
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
  • ANNOTATION Clarification The AP01 contains duplicate information which was originally registered on the 23/06/2015
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
  • GBP 11
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
  • GBP 11
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
  • GBP 11.00
29 Oct 2012 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
29 Oct 2012 NEWINC Incorporation