EAGLETS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

05/02/255 February 2025 Appointment of Mr Douglas Campbell Briggs as a director on 2025-02-05

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

15/02/2415 February 2024 Registered office address changed from Ziegler Uk Limited North 2 North Sea Crossing Stanford-Le-Hope Essex SS17 9ER England to North 4 Channel Close Stanford-Le-Hope Essex SS17 9FJ on 2024-02-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

01/08/231 August 2023 Cessation of Lagerhaus Dornach Ag as a person with significant control on 2023-07-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MR DOUGLAS CAMPBELL BRIGGS

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM CRAIG

View Document

28/09/1828 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/01/1831 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR ZIEGLER

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MS DIANE GOVAERTS

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MR WILLIAM GEOFFREY CRAIG

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY DENIS PARSONS

View Document

18/05/1718 May 2017 AUDITOR'S RESIGNATION

View Document

24/04/1724 April 2017 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

26/11/1426 November 2014 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

19/02/1419 February 2014 SECTION 519

View Document

14/10/1314 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 609 LONDON ROAD WEST THURROCK ESSEX 609 LONDON ROAD WEST THURROCK ESSEX RM20 3BJ ENGLAND

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 65 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JS

View Document

29/01/1329 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY ERMELINDA PINTELON

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR LEE JAMES MARSHALL

View Document

05/10/125 October 2012 SECRETARY APPOINTED MR DENIS ROBERT ALAN PARSONS

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HOORNAERT

View Document

03/09/123 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR ALAIN ROBERT ZIEGLER

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR ARTHUR EDOUARD ZIEGLER

View Document

05/01/115 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/105 October 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/10/0922 October 2009 Annual return made up to 7 August 2009 with full list of shareholders

View Document

08/04/098 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/096 April 2009 COMPANY NAME CHANGED DORNACK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 06/04/09

View Document

08/01/098 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/11/0814 November 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 NC INC ALREADY ADJUSTED 06/04/98

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS

View Document

13/06/9613 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/08/9531 August 1995 RETURN MADE UP TO 07/08/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 07/08/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9431 January 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/10/934 October 1993 RETURN MADE UP TO 07/08/93; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/09/927 September 1992 RETURN MADE UP TO 07/08/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

16/01/9016 January 1990 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/07/8826 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/02/8816 February 1988 £ NC 50000/1000000 16/12/87

View Document

16/02/8816 February 1988 NC INC ALREADY ADJUSTED

View Document

18/01/8818 January 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/06/7721 June 1977 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