- Company Overview for EATON ELECTRICAL PRODUCTS LIMITED (01342230)
- Filing history for EATON ELECTRICAL PRODUCTS LIMITED (01342230)
- People for EATON ELECTRICAL PRODUCTS LIMITED (01342230)
- Charges for EATON ELECTRICAL PRODUCTS LIMITED (01342230)
- More for EATON ELECTRICAL PRODUCTS LIMITED (01342230)
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) |
---|---|---|---|
26 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
23 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
13 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2018 | SH20 | Statement by Directors | |
06 Sep 2018 | SH19 |
Statement of capital on 6 September 2018
|
|
06 Sep 2018 | CAP-SS | Solvency Statement dated 06/09/18 | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jan 2018 | TM01 | Termination of appointment of Antony John Upton as a director on 17 January 2018 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
02 Oct 2017 | PSC05 | Change of details for Eaton Safety Limited as a person with significant control on 6 April 2016 | |
14 Jul 2017 | TM01 | Termination of appointment of Neil Thompson as a director on 21 September 2016 | |
06 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Jul 2016 | AP01 | Appointment of Mr Antony John Upton as a director on 21 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr John William Michael Butters as a director on 21 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Neil Thompson as a director on 21 June 2016 | |
04 Jul 2016 | AP01 | Appointment of Mr Mike Carter as a director on 21 June 2016 | |
30 Apr 2016 | CERTNM |
Company name changed cooper fulleon LIMITED\certificate issued on 30/04/16
|
|
13 Apr 2016 | TM02 | Termination of appointment of Abogado Nominees Limited as a secretary on 10 February 2016 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-03
|
|
03 Oct 2015 | CH04 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 | |
14 Aug 2015 | TM01 | Termination of appointment of Robert Campbell as a director on 31 January 2015 |