Advanced company searchLink opens in new window

E. EAST & SON LIMITED

Company number 00586617

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)
05 Feb 2024 TM01 Termination of appointment of Alan Richard Williams as a director on 23 January 2024
19 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Oct 2023 CH01 Director's details changed for Mr Alan Richard Williams on 16 June 2023
03 Aug 2023 CS01 Confirmation statement made on 1 June 2023 with updates
05 Jul 2023 AP01 Appointment of Mr Robin Paul Miller as a director on 27 June 2023
05 Dec 2022 PSC02 Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on 2 December 2022
05 Dec 2022 PSC07 Cessation of Travis Perkins Trading Company Limited as a person with significant control on 2 December 2022
20 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Sep 2022 AA Full accounts made up to 31 December 2020
29 Sep 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
29 Sep 2022 CS01 Confirmation statement made on 14 May 2021 with no updates
29 Sep 2022 RT01 Administrative restoration application
15 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
28 Jan 2021 AA Full accounts made up to 31 December 2019
22 Oct 2020 SH19 Statement of capital on 22 October 2020
  • GBP 1
22 Oct 2020 MA Memorandum and Articles of Association
22 Oct 2020 CAP-SS Solvency Statement dated 14/10/20
22 Oct 2020 SH20 Statement by Directors
22 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jul 2020 CS01 Confirmation statement made on 14 May 2020 with updates
28 May 2020 TM01 Termination of appointment of John Peter Carter as a director on 1 May 2019
28 May 2020 AD01 Registered office address changed from 43-45 Chiltern Avenue Woodside Road Amersham Bucks, HP6 5AF to Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG on 28 May 2020
06 Aug 2019 AA Full accounts made up to 31 December 2018