Advanced company searchLink opens in new window

EASTWOOD CREDIT LIMITED

Company number NI600994

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 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
21 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
11 Jul 2016 AA Accounts for a small company made up to 31 October 2015
07 Jun 2016 AP01 Appointment of Mr Adrian Patrick Eastwood as a director on 9 May 2016
27 Oct 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 52,400,000
29 Jul 2015 AA Accounts for a small company made up to 31 October 2014
10 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 52,400,000
10 Dec 2014 AD01 Registered office address changed from 14-18 Great Victoria Street Belfast County Antrim BT2 7BA Northern Ireland to C/O Dt Carson & Co 51-53 Thomas Street Ballymena County Antrim BT43 6AZ on 10 December 2014
09 Jul 2014 AA Accounts for a small company made up to 31 October 2013
06 May 2014 AA Accounts for a small company made up to 31 October 2012
29 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 October 2012
29 Apr 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 52,400,000
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 52,400,000
17 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 annual return made up to 19/10/2012 was registered on 29/04/2014.
01 Aug 2012 AA Accounts for a small company made up to 31 October 2011
13 Dec 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
07 Nov 2011 SH01 Statement of capital following an allotment of shares on 18 August 2011
  • GBP 26,000,000
04 Aug 2011 AA Accounts for a dormant company made up to 31 October 2010
21 Apr 2011 AR01 Annual return made up to 19 October 2010 with full list of shareholders
19 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Clarification An image of the Memorandum of Association is unavailable to view