PETER R. EATON AND ASSOCIATES LIMITED

Company Documents

DateDescription
11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/06/1616 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM
32 ROYAL SCOT ROAD
PRIDE PARK
DERBY
DE24 8AJ

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

19/06/1519 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LLOYD

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LLOYD

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

17/06/1317 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

17/12/1217 December 2012 CONSOLIDATION
12/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

08/10/128 October 2012 DIRECTOR APPOINTED MR PHILLIP DAVID LLOYD

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER EATON

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/06/1113 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/03/119 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/03/119 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN SAMMANS

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 15B ROYAL SCOT ROAD PRIDE PARK DERBY DE24 8AJ

View Document

05/06/095 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHERYL EATON / 01/01/2008

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER EATON / 01/01/2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: G OFFICE CHANGED 28/12/07 15B ROYAL SCOT ROAD PRIDE PARK DERBY DERBYSHIRE DE24 8AJ

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: G OFFICE CHANGED 05/12/07 SUITE 14 PARKER HOUSE MANSFIELD ROAD DERBY DE21 4SZ

View Document

28/06/0728 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/09/0611 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/068 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/068 September 2006 NC INC ALREADY ADJUSTED 06/07/06

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

22/06/9822 June 1998 AUDITOR'S RESIGNATION

View Document

10/06/9810 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

27/06/9627 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

06/02/956 February 1995 POS 28/11/94

View Document

06/02/956 February 1995 � IC 100/50 28/11/94 � SR 50@1=50

View Document

21/12/9421 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

21/12/9421 December 1994 DIRECTOR RESIGNED

View Document

02/12/942 December 1994 REGISTERED OFFICE CHANGED ON 02/12/94 FROM: G OFFICE CHANGED 02/12/94 WINCANTON CLOSE ASCOT DRIVE INDL EST DERBY DE2 8NB

View Document

18/07/9418 July 1994 COMPANY NAME CHANGED HINGERIGHT LIMITED CERTIFICATE ISSUED ON 19/07/94

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

09/06/949 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/07/924 July 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

04/07/924 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9113 December 1991 RETURN MADE UP TO 12/07/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

05/07/915 July 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

16/10/9016 October 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

07/09/897 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 AUDITOR'S RESIGNATION

View Document

31/08/8831 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

31/08/8831 August 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

30/09/8730 September 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 ANNUAL RETURN MADE UP TO 17/06/86

View Document

25/06/8625 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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