EDDIE BEEDLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Registration of charge 042954390004, created on 2024-11-11 |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
27/09/2327 September 2023 | Termination of appointment of Beverley Eastburn as a secretary on 2023-09-22 |
26/09/2326 September 2023 | Cessation of Beverley Eastburn as a person with significant control on 2023-09-22 |
26/09/2326 September 2023 | Cessation of Paul Robert Eastburn as a person with significant control on 2023-09-22 |
26/09/2326 September 2023 | Notification of Eddie Beedle Holdings Limited as a person with significant control on 2023-09-22 |
26/09/2326 September 2023 | Termination of appointment of Beverley Eastburn as a director on 2023-09-22 |
26/06/2326 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-31 with updates |
23/12/2123 December 2021 | Notification of Paul Robert Eastburn as a person with significant control on 2021-12-09 |
23/12/2123 December 2021 | Change of details for Mrs Beverley Eastburn as a person with significant control on 2021-12-09 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/01/2010 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES |
07/08/177 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/05/1715 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042954390003 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
08/09/168 September 2016 | DIRECTOR APPOINTED MR PAUL ROBERT EASTBURN |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/12/1523 December 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL EASTBURN |
23/12/1523 December 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/07/153 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT EASTBURN / 31/01/2014 |
06/11/146 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
11/10/1411 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042954390002 |
18/08/1418 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 042954390001 |
01/03/141 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
04/10/134 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
31/10/1231 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT EASTBURN / 01/09/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/11/1011 November 2010 | APPOINTMENT TERMINATED, DIRECTOR NORMAN EASTBURN |
11/11/1011 November 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY EASTBURN / 10/07/2010 |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT EASTBURN / 10/07/2010 |
15/09/1015 September 2010 | DIRECTOR APPOINTED MR ROBERT WILSON |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
26/09/0826 September 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
16/10/0716 October 2007 | RETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS |
16/05/0716 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/10/0630 October 2006 | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
04/10/054 October 2005 | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
06/10/046 October 2004 | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
12/12/0212 December 2002 | ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02 |
12/12/0212 December 2002 | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0118 October 2001 | DIRECTOR RESIGNED |
18/10/0118 October 2001 | NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | SECRETARY RESIGNED |
18/10/0118 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/10/0118 October 2001 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN |
28/09/0128 September 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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