E O D CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

04/09/244 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/10/2322 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Satisfaction of charge 1 in full

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Accounts

28/10/2128 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

19/03/2119 March 2021 31/03/20 AUDITED ABRIDGED

View Document

26/11/2026 November 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM HOLLY FARM BUSINESS PARK UNIT G1 HONILEY KENILWORTH WARWICKSHIRE CV8 1NP

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

10/06/2010 June 2020 30/09/19 AUDITED ABRIDGED

View Document

04/06/204 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044835600002

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044835600003

View Document

11/05/2011 May 2020 SECRETARY APPOINTED MR MARK ANDREW SMITH

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY STEPHEN JACKSON

View Document

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

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

09/05/199 May 2019 30/09/18 AUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

07/06/187 June 2018 30/09/17 AUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044835600003

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/07/1523 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

14/07/1414 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

05/12/135 December 2013 SECRETARY APPOINTED MR STEPHEN JACKSON

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JONES

View Document

27/09/1327 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044835600002

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WILLIAM APTED / 11/07/2013

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 228 LYTHALLS LANE FOLESHILL COVENTRY WARWICKSHIRE CV6 6GF UNITED KINGDOM

View Document

13/07/1213 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM UNIT C12 HOLLY FARM BUSINESS PARK HONILEY KENILWORTH WARWICKSHIRE CV8 1NP

View Document

25/01/1225 January 2012 SECRETARY APPOINTED CHRISTOPHER JAMES JONES

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM UNIT 8 VICTORY PARK TRIDENT CLOSE ROCHESTER KENT ME2 4ER UNITED KINGDOM

View Document

20/01/1220 January 2012 CURREXT FROM 31/07/2012 TO 30/09/2012

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR RAYMOND WILLIAM APTED

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH JONES

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY JAIME JONES

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JONES / 21/05/2009

View Document

22/07/0922 July 2009 SECRETARY'S CHANGE OF PARTICULARS / JAIME JONES / 21/05/2009

View Document

10/10/0810 October 2008 NC INC ALREADY ADJUSTED 30/07/08

View Document

10/10/0810 October 2008 GBP NC 1000/45000 30/07/2008

View Document

10/10/0810 October 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JONES / 30/06/2008

View Document

17/07/0817 July 2008 SECRETARY'S CHANGE OF PARTICULARS / JAIME JONES / 30/06/2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JONES / 30/06/2008

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/10/0513 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/09/0428 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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