EAGLE TECHNICAL FABRICS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

02/01/252 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

02/01/202 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/03/1718 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

12/01/1512 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAE / 01/05/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN O'BRIEN / 01/05/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD RUSSELL / 01/05/2013

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RAE / 01/05/2013

View Document

21/03/1421 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLLOWAY

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / VINCENT JOHN O'BRIEN / 03/05/2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN O'BRIEN / 03/05/2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RAE / 03/05/2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD RUSSELL / 03/05/2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAE / 03/05/2011

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/03/1118 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

10/05/1010 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED JOHN JOSEPH HOLLOWAY

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED KEVIN RAE

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED RICHARD RUSSELL

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 COMPANY NAME CHANGED EAGLE TECHNICAL PRODUCTS LTD CERTIFICATE ISSUED ON 17/03/10

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED WILLIAM RAE

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART HOLLOWAY

View Document

10/03/1010 March 2010 SECRETARY APPOINTED VINCENT JOHN O'BRIEN

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED VINCENT JOHN O'BRIEN O'BRIEN

View Document

10/03/1010 March 2010 REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 2 KILWORTH DRIVE LOSTOCK BOLTON LANCS BL6 4RP

View Document

10/03/1010 March 2010 CURREXT FROM 31/03/2010 TO 30/04/2010

View Document

16/03/0916 March 2009 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