EIDAWN BIAS LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1819 December 2018 APPLICATION FOR STRIKING-OFF

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 DISS40 (DISS40(SOAD))

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHIAN ELIZABETH BEETLESTONE

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

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

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/05/165 May 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/06/1526 June 2015 SECOND FILING WITH MUD 28/02/15 FOR FORM AR01

View Document

02/06/152 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / RHIAN ELIZABETH BEETLESTONE / 28/02/2015

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY DEREK JONES

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR AMIN FARAH

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID BEETLESTONE

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM UNIT 8 OXWICH COURT SWANSEA ENTERPRISE PARK SWANSEA SA6 8RA

View Document

09/03/159 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED RHIAN ELIZABETH BEETLESTONE

View Document

14/04/1414 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM THE SCIENTIFIC CENTRE UNIT B9 ASHMOUNT BUSINESS PARK UPPER FOREST WAY SWANSEA SA6 8QR

View Document

06/04/116 April 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/03/1026 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BEETLESTONE / 28/02/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/03/0811 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: THE SCIENTIFIC CENTRE UNIT B9 ASMOUNT BUSINESS PARK UPPER FOREST WAY SWANSEA ENTERPRISE PARK SWANSEA SA6 8QR

View Document

26/04/0726 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

09/03/049 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9621 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

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

22/07/9422 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 RETURN MADE UP TO 28/02/94; CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

05/03/935 March 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/03/935 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

23/01/9323 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/08/9220 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/922 March 1992 RETURN MADE UP TO 28/02/92; CHANGE OF MEMBERS

View Document

02/03/922 March 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/913 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 £ NC 188/300 28/02/91

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: ABBEY BUILDING SINGLETON PARK SWANSEA SA2 8PP

View Document

17/04/9117 April 1991 RETURN MADE UP TO 20/02/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9022 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 £ IC 200/188 02/02/90 £ SR 12@1=12

View Document

19/02/9019 February 1990 12 £1 (AGGR £500) 31/01/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 25/12/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

25/11/8825 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

24/05/8824 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

23/04/8723 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

21/11/8321 November 1983 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