Advanced company searchLink opens in new window

EATON CONTROLS (UK) LIMITED

Company number 00619241

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)
14 Nov 2017 PSC02 Notification of Eaton Electrical Products Limited as a person with significant control on 10 February 2017
14 Nov 2017 PSC07 Cessation of Eaton Holding (Uk) Ii Limited as a person with significant control on 10 February 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
03 May 2017 AA Full accounts made up to 31 December 2015
22 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
21 Dec 2016 AP01 Appointment of Mr Anthony Franklin as a director on 21 September 2016
21 Dec 2016 TM01 Termination of appointment of Neil Thompson as a director on 21 September 2016
13 Apr 2016 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016
18 Feb 2016 AA Full accounts made up to 31 December 2014
25 Nov 2015 CERTNM Company name changed cooper b-line LIMITED\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
24 Nov 2015 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to Jephson Court Tancred Close Leamington Spa Warwickshire CV31 3RZ on 24 November 2015
20 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 121,980
20 Nov 2015 CH04 Secretary's details changed for Abogado Nominees Limited on 1 October 2009
15 Jul 2015 MR04 Satisfaction of charge 19 in full
15 Jul 2015 MR04 Satisfaction of charge 17 in full
04 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 121,980
08 Oct 2014 AA Full accounts made up to 31 December 2013
06 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 121,980
07 Oct 2013 AA Full accounts made up to 31 December 2012
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
05 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
21 Sep 2012 AA Full accounts made up to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010