EAGLE EYE VALUERS AND SURVEYORS LTD
Company number 08477482
- Company Overview for EAGLE EYE VALUERS AND SURVEYORS LTD (08477482)
- Filing history for EAGLE EYE VALUERS AND SURVEYORS LTD (08477482)
- People for EAGLE EYE VALUERS AND SURVEYORS LTD (08477482)
- More for EAGLE EYE VALUERS AND SURVEYORS LTD (08477482)
| 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
|
|
| 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
|
|
| 03 Feb 2015 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
| 06 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 19 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
| 18 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 9 April 2014
|
|
| 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
|
|
| 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
|