Advanced company searchLink opens in new window

EAGLE EYE VALUERS AND SURVEYORS LTD

Company number 08477482

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
19 Feb 2018 CH01 Director's details changed for Mrs Amy Haddock on 8 February 2018
19 Feb 2018 CH01 Director's details changed for Mr Lee Paul Haddock on 8 February 2018
12 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
11 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
03 Feb 2015 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
06 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
19 Aug 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 9 April 2014
  • GBP 99
28 Apr 2014 CH01 Director's details changed for Mrs Amy Haddock on 28 April 2014
28 Apr 2014 CH01 Director's details changed for Mr Lee Paul Haddock on 28 April 2014
14 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
15 Nov 2013 CH01 Director's details changed for Mr Lee Paul Haddock on 14 November 2013
15 Nov 2013 CH01 Director's details changed for Mrs Amy Haddock on 14 November 2013
22 Oct 2013 AP01 Appointment of Mrs Amy Haddock as a director
02 Aug 2013 AD01 Registered office address changed from 262 Uxbridge Road Pinner Middlesex HA5 4HS England on 2 August 2013
25 Jul 2013 AD01 Registered office address changed from 22 Ivar Gardens Ivar Gardens Lychpit Basingstoke Hampshire RG24 8YD United Kingdom on 25 July 2013
08 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted