EATON KEY LLP

Company Documents

DateDescription
24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM FIRST FLOOR 22 EATON AVENUE MATRIX OFFICE PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA

View Document

04/12/184 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/12/184 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/12/184 December 2018 DETERMINATION FOR LLPS

View Document

29/03/1829 March 2018 COMPANY NAME CHANGED CONSUMER CREDIT SOLUTIONS LLP CERTIFICATE ISSUED ON 29/03/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/03/175 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/02/1625 February 2016 ANNUAL RETURN MADE UP TO 21/02/16

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/03/158 March 2015 ANNUAL RETURN MADE UP TO 21/02/15

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 ANNUAL RETURN MADE UP TO 21/02/14

View Document

06/02/146 February 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RETAIL CREDIT SERVICES LIMITED / 06/02/2014

View Document

05/02/145 February 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / RETAIL CREDIT SERVICES LIMITED / 05/02/2014

View Document

05/02/145 February 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WALLACE FINANCIAL CONSULTANCY LTD / 05/02/2014

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM EVANS

View Document

25/06/1325 June 2013 APPOINTMENT TERMINATED, LLP MEMBER ANGELA EVANS JESSUP

View Document

26/02/1326 February 2013 ANNUAL RETURN MADE UP TO 21/02/13

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 ANNUAL RETURN MADE UP TO 21/02/12

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM CROSTON HOUSE LANCASHIRE BUSINESS PARK CENTURION WAY LEYLAND LANCASHIRE PR26 6TU

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 ANNUAL RETURN MADE UP TO 21/02/11

View Document

13/05/1113 May 2011 CORPORATE LLP MEMBER APPOINTED RETAIL CREDIT SERVICES LIMITED

View Document

18/03/1118 March 2011 CORPORATE LLP MEMBER APPOINTED WALLACE FINANCIAL CONSULTANCY LTD

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WALLACE

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, LLP MEMBER PETER NICHOLSON

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, LLP MEMBER VICTORIA WALLACE

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, LLP MEMBER DIANE NICHOLSON

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 414 BLACKPOOL ROAD ASHTON PRESTON LANE PRESTON LANCASHIRE PR2 2PX

View Document

12/03/1012 March 2010 ANNUAL RETURN MADE UP TO 21/02/10

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 21/02/09

View Document

31/12/0831 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 21/02/08

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 21/02/07

View Document

25/04/0725 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 ANNUAL RETURN MADE UP TO 21/02/06

View Document

14/07/0514 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/02/0520 February 2005 ANNUAL RETURN MADE UP TO 21/02/05

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0419 May 2004 NEW MEMBER APPOINTED

View Document

19/05/0419 May 2004 NEW MEMBER APPOINTED

View Document

19/05/0419 May 2004 ANNUAL RETURN MADE UP TO 21/02/04

View Document

19/05/0419 May 2004 NEW MEMBER APPOINTED

View Document

19/05/0419 May 2004 NEW MEMBER APPOINTED

View Document

25/02/0425 February 2004 MEMBER RESIGNED

View Document

25/02/0425 February 2004 MEMBER RESIGNED

View Document

25/02/0425 February 2004 REGISTERED OFFICE CHANGED ON 25/02/04 FROM: CROSTON HOUSE L E BUSINESS PARK CENTURIAN WAY LEYLAND LANCASHIRE PR26 6TU

View Document

20/03/0320 March 2003 ANNUAL RETURN MADE UP TO 21/02/03

View Document

18/09/0218 September 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

21/02/0221 February 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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