Advanced company searchLink opens in new window

EAGLE DESIGN LIMITED

Company number 05791505

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 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
29 May 2014 AP01 Appointment of Mr Christopher Lydiate as a director
25 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
24 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
28 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
27 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
19 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Christopher James Morrison on 20 April 2010
19 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
15 May 2009 287 Registered office changed on 15/05/2009 from kenmore house 51 downing street smethwick west midlands B66 2PP
13 May 2009 363a Return made up to 24/04/09; full list of members
12 May 2009 288c Director's change of particulars / christopher morrison / 01/05/2009
15 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
12 May 2008 363a Return made up to 24/04/08; full list of members
23 Jan 2008 AA Total exemption full accounts made up to 30 April 2007
26 Apr 2007 363a Return made up to 24/04/07; full list of members
26 Apr 2007 288c Director's particulars changed
21 Feb 2007 287 Registered office changed on 21/02/07 from: 61 lowlands avenue streetly west midlands B74 3QW
24 Apr 2006 NEWINC Incorporation