E A FIXINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

03/10/243 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/01/2419 January 2024 Change of details for Newbury Investments (Uk) Ltd as a person with significant control on 2022-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

05/10/225 October 2022 Termination of appointment of Daniel Thomas Baker as a director on 2022-09-30

View Document

05/10/225 October 2022 Registered office address changed from Unit 1 Fox Covert Way Crown Farm Industrial Park Forest Town Nottinghamshire NG19 0FR England to Votec House Hambridge Lane Newbury RG14 5TN on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Mr Leo Yu as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Steven Westbrook as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Mr Leo Yu as a secretary on 2022-09-30

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

05/10/225 October 2022 Notification of Newbury Investments (Uk) Ltd as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Daniel Thomas Baker as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Vicky Louise Baker as a person with significant control on 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

29/09/2129 September 2021 Director's details changed for Mr Daniel Thomas Baker on 2021-09-25

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/05/2115 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 ARTICLES OF ASSOCIATION

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

20/03/2120 March 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL THOMAS BAKER / 20/03/2021

View Document

20/03/2120 March 2021 20/03/21 STATEMENT OF CAPITAL GBP 100

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

07/10/207 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL THOMAS BAKER / 01/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM UNIT 1 FULWOOD VIEW OFF BROOKSIDE WAY HUTHWAITE NOTTINGHAMSHIRE NG17 2NL ENGLAND

View Document

02/05/192 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071185990002

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM C/O JOHNSON AND CO ACCOUNTANTS LTD 30A HIGH STREET SOHAM ELY CAMBRIDGESHIRE CB7 5HE

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071185990001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS BAKER / 18/12/2013

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 DISS40 (DISS40(SOAD))

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 25A EAST FEN COMMON SOHAM ELY CAMBS CB7 5JH UNITED KINGDOM

View Document

18/06/1218 June 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

08/05/128 May 2012 FIRST GAZETTE

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

02/05/112 May 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAKER

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/12/1027 December 2010 PREVSHO FROM 31/01/2011 TO 31/03/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BAKER / 07/01/2010

View Document

07/01/107 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company