DEBBIE EATON CASE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD England to Thames House Cores End Road Bourne End SL8 5AS on 2022-12-20

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

22/02/2222 February 2022 Registered office address changed from Thames House Cores End Road Bourne End Business Park Bourne End SL8 5AS England to Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mrs Deborah Eaton on 2022-02-22

View Document

22/02/2222 February 2022 Director's details changed for Mrs Deborah Eaton on 2022-02-22

View Document

22/02/2222 February 2022 Change of details for Mrs Deborah Eaton as a person with significant control on 2022-02-22

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Change of details for Mrs Deborah Eaton as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from Thames Housse Cores End Road Bourne End SL8 5AS England to Thames House Cores End Road Bourne End Business Park Bourne End SL8 5AS on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom to Thames Housse Cores End Road Bourne End SL8 5AS on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Mrs Deborah Eaton on 2021-11-09

View Document

01/11/211 November 2021 Director's details changed for Mrs Deborah Eaton on 2021-11-01

View Document

30/10/2130 October 2021 Registered office address changed from Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom to Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 2021-10-30

View Document

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

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

09/04/209 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/2013 March 2020 PREVSHO FROM 25/03/2019 TO 24/03/2019

View Document

20/12/1920 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

18/12/1918 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

25/03/1925 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD

View Document

15/02/1815 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/03/1529 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/12/1421 December 2014 PREVSHO FROM 01/04/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/03/1423 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 PREVEXT FROM 25/03/2013 TO 01/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/12/1222 December 2012 PREVSHO FROM 26/03/2012 TO 25/03/2012

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/03/1221 March 2012 PREVSHO FROM 27/03/2011 TO 26/03/2011

View Document

19/03/1219 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

24/12/1124 December 2011 PREVSHO FROM 28/03/2011 TO 27/03/2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1123 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 PREVSHO FROM 29/03/2010 TO 28/03/2010

View Document

09/12/109 December 2010 PREVSHO FROM 31/03/2010 TO 29/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH EATON / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

10/03/0910 March 2009 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