EIDO DEVELOPMENT PARTNERS LIMITED

Company Documents

DateDescription
17/03/2017 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/03/209 March 2020 APPLICATION FOR STRIKING-OFF

View Document

13/02/2013 February 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 SOLVENCY STATEMENT DATED 25/11/19

View Document

16/01/2016 January 2020 STATEMENT BY DIRECTORS

View Document

16/01/2016 January 2020 16/01/20 STATEMENT OF CAPITAL GBP 10.00

View Document

16/01/2016 January 2020 REDUCE ISSUED CAPITAL 25/11/2019

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

06/12/196 December 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

26/02/1926 February 2019 SAIL ADDRESS CHANGED FROM: GROUND FLOOR 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW ENGLAND

View Document

25/02/1925 February 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/02/1925 February 2019 SAIL ADDRESS CHANGED FROM: C/O RICHARD BRIGHT MURRAY HARCOURT ROYAL HOUSE 110 STATION PARADE HARROGATE HG1 1EP UNITED KINGDOM

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM THE STUDIO 32 THE CALLS LEEDS WEST YORKSHIRE LS2 7EW

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

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

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROLLINS / 17/04/2015

View Document

25/04/1625 April 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

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

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / IAN JAMES TOD / 01/01/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES TOD / 01/01/2015

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/04/1312 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

11/04/1311 April 2013 SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

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

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES TOD / 21/02/2012

View Document

22/02/1222 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/06/1128 June 2011 DISS40 (DISS40(SOAD))

View Document

27/06/1127 June 2011 Annual return made up to 23 February 2010 with full list of shareholders

View Document

27/06/1127 June 2011 SAIL ADDRESS CREATED

View Document

27/06/1127 June 2011 SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP UNITED KINGDOM

View Document

27/06/1127 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

27/06/1127 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC

View Document

27/06/1127 June 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

27/06/1127 June 2011 08/01/10 STATEMENT OF CAPITAL GBP 156500

View Document

27/06/1127 June 2011 29/10/09 STATEMENT OF CAPITAL GBP 156500

View Document

27/06/1127 June 2011 24/03/10 STATEMENT OF CAPITAL GBP 156500

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/04/1013 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/09/0918 September 2009 NC INC ALREADY ADJUSTED 28/08/09

View Document

18/09/0918 September 2009 S-DIV

View Document

11/09/0911 September 2009 SUB DIVISION OF SHARES 28/08/2009

View Document

20/04/0920 April 2009 COMPANY NAME CHANGED EIDO ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 22/04/09

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 COMPANY NAME CHANGED WHITE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/12/06

View Document

15/06/0615 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

15/06/0615 June 2006 SECRETARY RESIGNED

View Document

22/02/0622 February 2006 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