R EATON & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-17 with updates |
10/04/2510 April 2025 | Statement of capital following an allotment of shares on 2025-04-10 |
10/04/2510 April 2025 | Change of details for Sean Eaton as a person with significant control on 2025-04-10 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/01/2431 January 2024 | Registered office address changed from 62 Vittoria Street Wirral CH41 3NX United Kingdom to Gallagher House 8-10 Market Street Wirral CH41 5ER on 2024-01-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
27/04/2327 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-17 with no updates |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-07-31 |
16/02/2216 February 2022 | Director's details changed for Sean Eaton on 2022-02-15 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/06/2121 June 2021 | Change of details for Sean Eaton as a person with significant control on 2021-06-21 |
21/06/2121 June 2021 | Director's details changed for Amos Christian Eaton on 2021-06-21 |
21/06/2121 June 2021 | Secretary's details changed for Sean Eaton on 2021-06-21 |
21/06/2121 June 2021 | Change of details for Amos Christian Eaton as a person with significant control on 2021-06-21 |
14/01/2114 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
24/01/2024 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 146 BELVIDERE ROAD WALLASEY WIRRAL CH45 4PT |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
25/01/1925 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
25/06/1825 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018 |
25/06/1825 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018 |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMOS CHRISTIAN EATON |
25/06/1825 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN EATON |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
20/12/1720 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
16/02/1716 February 2017 | 31/07/16 TOTAL EXEMPTION FULL |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/04/1618 April 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
22/08/1522 August 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
20/08/1520 August 2015 | APPOINTMENT TERMINATED, DIRECTOR RONALD EATON |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
03/06/153 June 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
23/01/1523 January 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
14/05/1414 May 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
14/01/1414 January 2014 | PREVEXT FROM 30/04/2013 TO 31/07/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/06/1318 June 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
09/08/129 August 2012 | COMPANY NAME CHANGED CALDY TARMAC LTD CERTIFICATE ISSUED ON 09/08/12 |
17/04/1217 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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