- Company Overview for EATON FENCING SPECIALISTS LIMITED (07722422)
- Filing history for EATON FENCING SPECIALISTS LIMITED (07722422)
- People for EATON FENCING SPECIALISTS LIMITED (07722422)
- More for EATON FENCING SPECIALISTS LIMITED (07722422)
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) |
---|---|---|---|
08 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 29 July 2022 with updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
01 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
24 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
31 Aug 2017 | PSC07 | Cessation of Debbie Elizabeth Eaton as a person with significant control on 29 July 2016 | |
23 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of Debbie Elizabeth Eaton as a director on 11 March 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
14 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
05 Jun 2015 | AD01 | Registered office address changed from Ashmole & Co Abertawe House Ystrad Road Fforestfach Swansea SA5 4JB to C/O Ashmole & Co First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ on 5 June 2015 | |
26 Feb 2015 | AP01 | Appointment of Mrs Debbie Elizabeth Eaton as a director on 26 February 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
01 Aug 2014 | CH01 | Director's details changed for Lewis Paul Eaton on 1 January 2014 |