Advanced company searchLink opens in new window

EATON-WILLIAMS HOLDINGS LIMITED

Company number 03002128

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)
15 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
16 Sep 2019 CH01 Director's details changed for Garry Elliot Barnes on 12 September 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
22 Aug 2019 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
25 Jan 2019 CS01 25/01/19 Statement of Capital gbp 22729.05
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/02/21
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 25/02/21
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Mar 2017 AD01 Registered office address changed from The Colemore Building Colmore Circus Queensway Birmingham B4 6AT England to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 21 March 2017
25 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
01 Nov 2016 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Colemore Building Colmore Circus Queensway Birmingham B4 6AT on 1 November 2016
07 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Oct 2016 AP01 Appointment of Garry Elliot Barnes as a director on 3 October 2016
12 Sep 2016 TM01 Termination of appointment of Kevin William Donnelly as a director on 12 September 2016
12 Sep 2016 TM01 Termination of appointment of Matthew William Hughes as a director on 12 September 2016
12 Sep 2016 AP01 Appointment of Jonathon Colin Fyfe Crawford as a director on 12 September 2016
12 Sep 2016 TM02 Termination of appointment of Kevin William Donnelly as a secretary on 12 September 2016
12 Sep 2016 AP01 Appointment of Geoffrey Damien Morgan as a director on 12 September 2016
12 Sep 2016 AP03 Appointment of Jonathon Colin Fyfe Crawford as a secretary on 12 September 2016
23 Mar 2016 AD01 Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 23 March 2016
26 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 22,729.05
17 Dec 2015 AP01 Appointment of Mr. Matthew William Hughes as a director on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Almon Charles Hall as a director on 16 December 2015