Advanced company searchLink opens in new window

EASTPORT UK CARGO HANDLING LIMITED

Company number 01570060

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)
24 May 2012 TM01 Termination of appointment of Eddie Freeman as a director on 3 May 2012
30 Apr 2012 AP01 Appointment of Mr Alistair Baillie as a director on 30 April 2012
27 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
20 Sep 2011 AA Full accounts made up to 31 December 2010
28 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
18 Aug 2010 AA Full accounts made up to 31 December 2009
20 Apr 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Mr Eddie Freeman on 5 March 2010
20 Apr 2010 CH01 Director's details changed for Eliza Jane O'toole on 5 March 2010
12 Aug 2009 287 Registered office changed on 12/08/2009 from 20-21 south quay great yarmouth norfolk NR30 2RE
22 Jul 2009 AA Accounts for a small company made up to 31 December 2008
22 Apr 2009 363a Return made up to 05/03/09; full list of members
16 Feb 2009 MEM/ARTS Memorandum and Articles of Association
13 Feb 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2009 CERTNM Company name changed great yarmouth stevedoring co. LIMITED\certificate issued on 29/01/09
22 Jan 2009 225 Accounting reference date shortened from 31/03/2009 to 31/12/2008
09 Jan 2009 288a Director appointed eddie freeman
07 Jan 2009 287 Registered office changed on 07/01/2009 from ventureforth house south denes road great yarmouth norfolk NR30 3PT
07 Jan 2009 288a Director and secretary appointed eliza jane o'toole
12 Dec 2008 288b Appointment terminated director dean dunn
12 Dec 2008 288b Appointment terminated director and secretary keith vincent
12 Dec 2008 288b Appointment terminated director roger lewin
11 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Nov 2008 AA Accounts for a small company made up to 31 March 2008
02 Apr 2008 363a Return made up to 05/03/08; full list of members