EGGSHELL LIMITED

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/03/2017 March 2020 APPLICATION FOR STRIKING-OFF

View Document

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND HESLER JNR / 25/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/03/1825 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM TYTTENHANGER HOUSE COURSERS ROAD COLNEY HEATH ST. ALBANS HERTFORDSHIRE AL4 0PG

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

05/12/155 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/03/1222 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM THE OAK HOUSE 1A BRANCH ROAD PARK STREET ST. ALBANS HERTFORDSHIRE AL2 2LU ENGLAND

View Document

01/06/101 June 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HESLER JNR / 02/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM THE OLD SCHOOL HOUSE BRANCH ROAD PARK STREET ST. ALBANS HERTFORDSHIRE AL2 2LU

View Document

18/05/0918 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HESLER JNR / 06/04/2008

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY ROZANNE HESLER

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 2 ANCROFT GARTH HIGH SHINCLIFFE DURHAM DH1 2UD

View Document

17/02/0717 February 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/09/0519 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: 113 MORLEY CRESCENT KELLOE COUNTY DURHAM DH6 4NP

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

02/03/052 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information