EYNSHAM GROUP LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Second filing for the notification of Eynsham Fenestration Holdings Limited as a person with significant control

View Document

13/09/2313 September 2023 Notification of Eynsham Fenestration Holdings Limited as a person with significant control on 2016-09-01

View Document

13/09/2313 September 2023 Cessation of Simon James Keegan as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Cessation of Barry Matthews as a person with significant control on 2023-09-13

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Cessation of Michael Andrew James as a person with significant control on 2022-04-05

View Document

05/04/225 April 2022 Termination of appointment of Michael Andrew James as a director on 2022-04-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW JAMES / 11/09/2020

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR GARY PATRICK MICHAEL MCCARTAN / 11/09/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR BARRY MATTHEWS

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR SIMON JAMES KEEGAN

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HALL

View Document

08/01/178 January 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HALL

View Document

31/12/1631 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

19/02/1619 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042850740007

View Document

28/01/1628 January 2016 ADOPT ARTICLES 27/11/2015

View Document

29/12/1529 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

08/12/158 December 2015 27/11/2015

View Document

24/09/1524 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARY JAMES

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR DILLON RAYNER

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/09/1417 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

04/01/144 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

18/09/1318 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

18/09/1218 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

23/12/1123 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR TOM MULVANEY

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR DILLON SCOTT RAYNER

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MRS MARY ELIZABETH JAMES

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW JAMES / 31/12/2010

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE CLARE HALL / 31/12/2010

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE CLARE HALL / 31/12/2010

View Document

27/09/1127 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

16/09/1016 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

27/01/1027 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/01/1018 January 2010 AUDITOR'S RESIGNATION

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY PATRICK MICHAEL MCCARTAN / 11/01/2010

View Document

21/09/0921 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

20/09/0820 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

06/04/066 April 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/03/0624 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 SECTION 394

View Document

31/10/0531 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0324 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

08/11/028 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: DAVIES WALLIS FOYSTER HARVESTER HOUSE, 37 PETER STREET MANCHESTER M2 5GB

View Document

11/09/0111 September 2001 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