EATON SQUARE CARPETS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Satisfaction of charge 060711790001 in full |
06/01/256 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
25/09/2325 September 2023 | Termination of appointment of Kerstin Monica Dowling as a secretary on 2023-09-25 |
25/09/2325 September 2023 | Appointment of Mrs Victoria Jane Dowling as a secretary on 2023-09-25 |
25/09/2325 September 2023 | Termination of appointment of John Leslie Preston Dowling as a director on 2023-09-25 |
20/07/2320 July 2023 | Director's details changed for Mr Jonathan David Preston Dowling on 2023-07-20 |
20/07/2320 July 2023 | Registered office address changed from 9 the Green Richmond TW9 1PU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-07-20 |
20/07/2320 July 2023 | Director's details changed for Mr John Leslie Preston Dowling on 2023-07-20 |
16/05/2316 May 2023 | Registration of charge 060711790001, created on 2023-05-10 |
09/05/239 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2021-12-31 with updates |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/06/1925 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
08/08/188 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
28/02/1728 February 2017 | REGISTERED OFFICE CHANGED ON 28/02/2017 FROM UNIT 3 STAINES BUSINESS PARK STAINES MIDDLESEX TW18 4YA |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
28/05/1628 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/01/162 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
02/01/152 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/04/144 April 2014 | APPOINTMENT TERMINATED, DIRECTOR NATALIE TRUMPER |
26/03/1426 March 2014 | DIRECTOR APPOINTED MR JONATHAN DAVID PRESTON DOWLING |
14/01/1414 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE PRESTON DOWLING / 23/12/2013 |
14/01/1414 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS KERSTIN MONICA DOWLING / 23/12/2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
01/03/131 March 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS AL1 3SE |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
08/05/128 May 2012 | ARTICLES OF ASSOCIATION |
08/05/128 May 2012 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
02/05/122 May 2012 | DIRECTOR APPOINTED MRS NATALIE TRUMPER |
06/01/126 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
05/01/115 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE PRESTON DOWLING / 01/10/2009 |
04/02/104 February 2010 | Annual return made up to 29 January 2010 with full list of shareholders |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
30/01/0930 January 2009 | RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOWLING / 31/12/2008 |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | DIRS POWERS- 17/01/08 |
29/01/0829 January 2008 | DIRECTOR RESIGNED |
24/04/0724 April 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/03/079 March 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/01/0729 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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