- Company Overview for EBERHARDT AND CO. LIMITED (00565979)
- Filing history for EBERHARDT AND CO. LIMITED (00565979)
- People for EBERHARDT AND CO. LIMITED (00565979)
- Charges for EBERHARDT AND CO. LIMITED (00565979)
- Insolvency for EBERHARDT AND CO. LIMITED (00565979)
- More for EBERHARDT AND CO. LIMITED (00565979)
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) |
---|---|---|---|
29 Jul 2014 | CH01 | Director's details changed for Mr John Rudi Eberhardt on 1 September 2013 | |
17 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 21 December 2012
|
|
07 Jul 2014 | AAMD | Amended accounts made up to 31 May 2013 | |
26 Jun 2014 | AP01 | Appointment of Mrs Gina Anne Eberhardt as a director | |
25 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 21 June 2013
|
|
15 Mar 2014 | MR01 | Registration of charge 005659790003 | |
06 Mar 2014 | MR01 | Registration of charge 005659790002 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Dec 2013 | TM01 | Termination of appointment of Werner Eberhardt as a director | |
26 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2012 | AP01 | Appointment of Mr John Rudi Eberhardt as a director | |
29 Aug 2012 | AD01 | Registered office address changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on 29 August 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 31 May 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
13 Jun 2011 | AD02 | Register inspection address has been changed from Unit 5 Victory Trading Estate Kiln Road Portsmouth Hampshire PO3 5LP England | |
13 Jun 2011 | TM02 | Termination of appointment of Lynne Eberhardt as a secretary | |
13 Jun 2011 | TM01 | Termination of appointment of Lynne Eberhardt as a director | |
13 Jun 2011 | AD03 | Register(s) moved to registered inspection location | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
17 Jun 2010 | AD02 | Register inspection address has been changed |