- Company Overview for EATON CONTROLS (UK) LIMITED (00619241)
- Filing history for EATON CONTROLS (UK) LIMITED (00619241)
- People for EATON CONTROLS (UK) LIMITED (00619241)
- Charges for EATON CONTROLS (UK) LIMITED (00619241)
- More for EATON CONTROLS (UK) LIMITED (00619241)
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
|
|
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
|
|
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
|
|
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
|
|
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 |