EASTHAM DESIGN AND DOCUMENTATION LIMITED

Company Documents

DateDescription
20/05/2220 May 2022 Application to strike the company off the register

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RAYMOND BLOOR / 03/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN BLOOR / 03/04/2017

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BLOOR / 13/05/2016

View Document

17/03/1617 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BLOOR / 04/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/11/1513 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BLOOR / 11/03/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN BLOOR / 11/03/2015

View Document

12/03/1512 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 30 BROMBOROUGH VILLAGE ROAD BROMBOROUGH WIRRAL MERSEYSIDE CH62 7ES

View Document

16/03/1216 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RAYMOND BLOOR / 18/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN BLOOR / 18/02/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/04/0822 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KERRY WIGGINS / 22/04/2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KERRY WIGGINS / 12/03/2008

View Document

13/03/0813 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK BLOOR / 12/03/2008

View Document

26/02/0726 February 2007 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