Advanced company searchLink opens in new window

EASTON BAVENTS LIMITED

Company number 00378374

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)
22 Mar 2017 TM01 Termination of appointment of Hilda Mary Boggis as a director on 18 March 2017
16 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
09 Dec 2016 AP01 Appointment of Mr Andrew Peter Read as a director on 26 November 2016
29 Nov 2016 TM01 Termination of appointment of Mary Jane Read as a director on 26 November 2016
29 Nov 2016 TM01 Termination of appointment of Mary Jane Read as a director on 26 November 2016
16 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 3,300
16 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 3,300
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 3,300
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
09 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
18 Aug 2011 CH01 Director's details changed for Mary Jane Read on 4 May 2011
18 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Aug 2011 AP03 Appointment of Mrs Anne Elizabeth Jones as a secretary
16 Aug 2011 TM02 Termination of appointment of Margaret Westlake as a secretary
04 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Bruce William Victor Boggis on 30 November 2010
04 Jan 2011 CH01 Director's details changed for Mr Michael David Carter on 31 October 2010
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
12 Dec 2009 CH01 Director's details changed for Mr Michael David Carter on 7 December 2009