Advanced company searchLink opens in new window

ETAIL LIMITED

Company number 06564161

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)
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Paul David Thomas as a director on 22 July 2014
08 May 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for Mr Paul David Thomas on 1 March 2013
08 Mar 2013 CH01 Director's details changed for Mr Mark Christopher Hepworth on 1 March 2013
08 Mar 2013 CH01 Director's details changed for Linda Corrine Derry on 1 March 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
07 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
07 May 2010 CH01 Director's details changed for Mark Christopher Hepworth on 1 October 2009
07 May 2010 CH01 Director's details changed for Linda Corrine Derry on 1 October 2009
07 May 2010 CH01 Director's details changed for Paul David Thomas on 1 October 2009
16 Dec 2009 AD01 Registered office address changed from Barn Court Linfit Lane Kirkburton Huddersfield West Yorkshire HD8 0UA England on 16 December 2009
01 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Jun 2009 363a Return made up to 14/04/09; full list of members
19 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 May 2009 123 Nc inc already adjusted 06/04/09
19 May 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Apr 2009 288a Director appointed paul david thomas
24 Apr 2009 288a Director appointed linda corrine derry