EATON SQUARE CARPETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Satisfaction of charge 060711790001 in full

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

25/09/2325 September 2023 Termination of appointment of Kerstin Monica Dowling as a secretary on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mrs Victoria Jane Dowling as a secretary on 2023-09-25

View Document

25/09/2325 September 2023 Termination of appointment of John Leslie Preston Dowling as a director on 2023-09-25

View Document

20/07/2320 July 2023 Director's details changed for Mr Jonathan David Preston Dowling on 2023-07-20

View Document

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

View Document

20/07/2320 July 2023 Director's details changed for Mr John Leslie Preston Dowling on 2023-07-20

View Document

16/05/2316 May 2023 Registration of charge 060711790001, created on 2023-05-10

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/06/1925 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

08/08/188 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM UNIT 3 STAINES BUSINESS PARK STAINES MIDDLESEX TW18 4YA

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/05/1628 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/01/162 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR NATALIE TRUMPER

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR JONATHAN DAVID PRESTON DOWLING

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE PRESTON DOWLING / 23/12/2013

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KERSTIN MONICA DOWLING / 23/12/2013

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/131 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM FAULKNER HOUSE VICTORIA STREET ST. ALBANS AL1 3SE

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/05/128 May 2012 ARTICLES OF ASSOCIATION

View Document

08/05/128 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MRS NATALIE TRUMPER

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/01/115 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE PRESTON DOWLING / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOWLING / 31/12/2008

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 DIRS POWERS- 17/01/08

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

24/04/0724 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/079 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/0729 January 2007 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