H. EATON AND SONS HOLDINGS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

23/07/2523 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

21/07/2521 July 2025 NewAppointment of Mrs Jane Dunlop as a secretary on 2025-07-11

View Document

21/07/2521 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-11

View Document

15/07/2515 July 2025 NewAppointment of Mrs Emily Tate as a director on 2025-07-11

View Document

14/07/2514 July 2025 Termination of appointment of Stephen Anthony Long as a director on 2025-07-11

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31

View Document

28/09/2428 September 2024 Accounts for a dormant company made up to 2023-12-29

View Document

21/06/2421 June 2024 Termination of appointment of Nicholas John Edwards as a director on 2024-06-01

View Document

20/06/2420 June 2024 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01

View Document

29/03/2429 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

27/03/2427 March 2024 Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31

View Document

27/03/2427 March 2024 Appointment of Mr Nicholas John Edwards as a director on 2024-01-31

View Document

26/03/2426 March 2024 Appointment of Mr Stephen Anthony Long as a director on 2024-01-31

View Document

13/10/2313 October 2023 Termination of appointment of Darren Ogden as a director on 2023-10-01

View Document

11/08/2311 August 2023 Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Timothy Francis George as a secretary on 2023-07-31

View Document

04/07/234 July 2023 Appointment of Mr Darren Ogden as a director on 2023-06-28

View Document

04/07/234 July 2023 Termination of appointment of Angela Eames as a director on 2023-06-28

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Angela Eames as a director on 2022-11-10

View Document

12/10/2212 October 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18

View Document

15/02/2215 February 2022 Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06

View Document

08/02/228 February 2022 Termination of appointment of Alan Lathbury as a director on 2022-02-06

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-12-25

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/19

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

01/06/171 June 2017 26/07/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CURREXT FROM 31/12/2016 TO 31/12/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY ENGLAND

View Document

01/08/161 August 2016 CURRSHO FROM 26/07/2017 TO 31/12/2016

View Document

01/08/161 August 2016 ADOPT ARTICLES 25/07/2016

View Document

29/07/1629 July 2016 SECRETARY APPOINTED MR RICHARD HARRY PORTMAN

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101877020001

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR RICHARD HARRY PORTMAN

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR STEPHEN LEE WHITTERN

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE EATON

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EATON

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR MICHAEL KINLOCH MCCOLLUM

View Document

29/07/1629 July 2016 PREVSHO FROM 31/05/2017 TO 26/07/2016

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR ANDREW RICHARD DAVIES

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY ADRIENNE EATON

View Document

26/07/1626 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 600

View Document

19/05/1619 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information