EASTHORPE PANEL LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

11/09/2311 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES

View Document

15/09/1715 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

29/06/1529 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/06/1328 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ARTHUR BOSOMWORTH

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BOSOMWORTH / 01/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/06/0929 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/06/0827 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/06/0827 June 2008 REGISTERED OFFICE CHANGED ON 27/06/2008 FROM C/O SANDAL MOTORS [BAYERN] LTD WAKEFIELD ROAD WAKEFIELD WEST YORKSHIRE WF2 9BE

View Document

27/06/0827 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0827 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/07/051 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 52A POTOVENS LANE OUTWOOD WAKEFIELD WF3 3JF

View Document

17/01/9817 January 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/01/9813 January 1998 TRANSFER OF ASSETS 31/12/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

22/08/9622 August 1996 RETURN MADE UP TO 13/08/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS

View Document

07/07/957 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/08/9431 August 1994 RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/09/932 September 1993 RETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/09/9211 September 1992 RETURN MADE UP TO 13/08/92; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 RETURN MADE UP TO 13/08/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/11/9010 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 COMPANY NAME CHANGED RANGESEEK LIMITED CERTIFICATE ISSUED ON 17/10/90

View Document

09/10/909 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/10/905 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/905 October 1990 REGISTERED OFFICE CHANGED ON 05/10/90 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

05/10/905 October 1990 ALTER MEM AND ARTS 25/09/90

View Document

05/10/905 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9027 September 1990 ALTER MEM AND ARTS 21/09/90

View Document

13/08/9013 August 1990 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