EOS ARCHITECTS LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Return of final meeting in a creditors' voluntary winding up

View Document

26/11/2126 November 2021 Liquidators' statement of receipts and payments to 2021-10-24

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 5 & 6 WATERSIDE COURT ALBANY STREET NEWPORT SOUTH WALES NP20 5NT

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 1 SERPENTINE ROAD NEWPORT SOUTH WALES NP20 4PF

View Document

19/11/1819 November 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/11/1819 November 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/11/1819 November 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAIME MOYA

View Document

06/06/186 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/10/1528 October 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/04/1514 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1514 April 2015 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

14/04/1514 April 2015 COMPANY NAME CHANGED WILLDIG LAMMIE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 14/04/15

View Document

24/11/1424 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/10/1329 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

14/11/1214 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLDIG

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/112 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR JAIME MOYA

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/11/1010 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR KARL LEWIS

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARL MARTIN LEWIS / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES MARTIN GARNER / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLDIG / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAMPBELL GEORGE HARVEY LAMMIE / 27/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM WEAVERS / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL TREWEEKS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER WEAVERS / 21/05/2008

View Document

07/03/087 March 2008 DIRECTOR APPOINTED MR PETER GRAHAM WEAVERS

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/09/035 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/022 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

07/09/027 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0227 August 2002 COMPANY NAME CHANGED THE WILLDIG PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 27/08/02

View Document

20/08/0220 August 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/08/02

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/01/9927 January 1999 AUDITOR'S RESIGNATION

View Document

27/11/9827 November 1998 RETURN MADE UP TO 27/10/98; NO CHANGE OF MEMBERS

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/11/9628 November 1996 REGISTERED OFFICE CHANGED ON 28/11/96 FROM: 1 SERPENTINE ROAD NEWPORT SOUTH WALES NP9 4PF

View Document

25/11/9625 November 1996 RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 27/10/95; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 RETURN MADE UP TO 27/10/94; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04

View Document

05/08/945 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

21/07/9421 July 1994 EXEMPTION FROM APPOINTING AUDITORS 15/07/94

View Document

07/02/947 February 1994 REGISTERED OFFICE CHANGED ON 07/02/94 FROM: GOLD TOPS HOUSE PENTONVILLE NEWPORT GWENT NP9 5HB

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 27/10/93; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: APPLETON HOUSE 139 KING STREET LONDON W6 9JG

View Document

20/10/9320 October 1993 COMPANY NAME CHANGED WHIRL OF ACTIVITY GROUP LIMITED CERTIFICATE ISSUED ON 21/10/93

View Document

05/11/925 November 1992 COMPANY NAME CHANGED PACET LIMITED CERTIFICATE ISSUED ON 06/11/92

View Document

27/10/9227 October 1992 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