EATON-WILLIAMS PRODUCTS LIMITED

00852171
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
19 Nov 2020 gazette Gazette Dissolved Liquidation 1 Buy now
19 Aug 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
11 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Dec 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 Dec 2019 resolution Resolution 1 Buy now
10 Dec 2019 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
16 Sep 2019 officers Change of particulars for director (Garry Elliot Barnes) 2 Buy now
10 Sep 2019 accounts Annual Accounts 6 Buy now
24 Aug 2019 address Move Registers To Sail Company With New Address 1 Buy now
22 Aug 2019 address Change Sail Address Company With New Address 1 Buy now
17 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2018 accounts Annual Accounts 6 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2017 accounts Annual Accounts 6 Buy now
21 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2016 accounts Annual Accounts 6 Buy now
03 Oct 2016 officers Appointment of director (Garry Elliot Barnes) 2 Buy now
12 Sep 2016 officers Appointment of secretary (Jonathon Colin Fyfe Crawford) 2 Buy now
12 Sep 2016 officers Appointment of director (Jonathon Colin Fyfe Crawford) 2 Buy now
12 Sep 2016 officers Termination of appointment of secretary (Kevin William Donnelly) 1 Buy now
12 Sep 2016 officers Appointment of director (Geoffrey Damien Morgan) 2 Buy now
12 Sep 2016 officers Termination of appointment of director (Matthew William Hughes) 1 Buy now
12 Sep 2016 officers Termination of appointment of director (Kevin William Donnelly) 1 Buy now
06 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
06 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
06 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
06 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
06 Sep 2016 mortgage Statement of satisfaction of a charge 2 Buy now
23 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 officers Appointment of director (Mr. Matthew William Hughes) 2 Buy now
16 Dec 2015 officers Termination of appointment of director (Almon Charles Hall) 1 Buy now
15 Dec 2015 officers Termination of appointment of director (Ian James Sams) 1 Buy now
17 Oct 2015 accounts Annual Accounts 6 Buy now
19 Mar 2015 annual-return Annual Return 6 Buy now
20 Jun 2014 officers Appointment of director (Mr Ian James Sams) 2 Buy now
20 Jun 2014 officers Termination of appointment of director (Gerald Stapley) 1 Buy now
21 May 2014 accounts Annual Accounts 6 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
17 Sep 2013 accounts Annual Accounts 6 Buy now
30 Apr 2013 officers Appointment of director (Almon Charles Hall) 2 Buy now
30 Apr 2013 officers Termination of appointment of director (Edward Cooney) 1 Buy now
19 Dec 2012 annual-return Annual Return 6 Buy now
21 Sep 2012 accounts Annual Accounts 7 Buy now
11 Jan 2012 annual-return Annual Return 6 Buy now
28 Sep 2011 accounts Annual Accounts 8 Buy now
12 Jul 2011 officers Appointment of director (Edward Joseph Cooney) 2 Buy now
12 Jul 2011 officers Termination of appointment of director (Richard Bready) 1 Buy now
11 Jan 2011 annual-return Annual Return 6 Buy now
03 Oct 2010 accounts Annual Accounts 12 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
24 Dec 2009 annual-return Annual Return 5 Buy now
23 Sep 2009 address Registered office changed on 23/09/2009 from 35 old queen street london SW1H 9JA 1 Buy now
22 Dec 2008 annual-return Return made up to 14/12/08; full list of members 4 Buy now
09 Jun 2008 accounts Annual Accounts 7 Buy now
20 Dec 2007 annual-return Return made up to 14/12/07; full list of members 2 Buy now
24 Oct 2007 accounts Annual Accounts 8 Buy now
22 Dec 2006 annual-return Return made up to 14/12/06; full list of members 2 Buy now
22 Dec 2006 officers Director's particulars changed 1 Buy now
11 Dec 2006 accounts Annual Accounts 8 Buy now
19 Oct 2006 officers Director resigned 1 Buy now
16 Mar 2006 officers Director resigned 1 Buy now
20 Jan 2006 officers New director appointed 2 Buy now
03 Jan 2006 annual-return Return made up to 14/12/05; full list of members 3 Buy now
28 Jul 2005 accounts Annual Accounts 9 Buy now
13 Jan 2005 annual-return Return made up to 14/12/04; full list of members 8 Buy now
29 Oct 2004 accounts Annual Accounts 7 Buy now
19 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Dec 2003 annual-return Return made up to 14/12/03; full list of members 8 Buy now
01 Oct 2003 officers New director appointed 1 Buy now
30 Sep 2003 accounts Annual Accounts 7 Buy now
06 Aug 2003 officers Secretary's particulars changed 1 Buy now
06 Aug 2003 officers New director appointed 2 Buy now
06 Aug 2003 officers Director resigned 1 Buy now
06 Aug 2003 officers New director appointed 2 Buy now
30 Jun 2003 annual-return Return made up to 14/12/02; full list of members; amend 7 Buy now
19 May 2003 accounts Annual Accounts 7 Buy now
02 Jan 2003 annual-return Return made up to 14/12/02; full list of members 7 Buy now
13 Sep 2002 accounts Delivery ext'd 3 mth 30/12/01 1 Buy now
13 Aug 2002 accounts Annual Accounts 8 Buy now
08 Aug 2002 auditors Auditors Resignation Company 1 Buy now
21 Feb 2002 officers Director resigned 1 Buy now
01 Feb 2002 accounts Delivery ext'd 3 mth 01/04/01 1 Buy now
21 Jan 2002 annual-return Return made up to 14/12/01; full list of members 7 Buy now
17 Jan 2002 accounts Accounting reference date shortened from 31/03/02 to 31/12/01 1 Buy now
17 Jan 2002 resolution Resolution 1 Buy now
14 Dec 2001 address Registered office changed on 14/12/01 from: 10 norwich street london EC4A 1BD 1 Buy now
01 Feb 2001 accounts Annual Accounts 10 Buy now
11 Jan 2001 annual-return Return made up to 14/12/00; full list of members 8 Buy now
04 Dec 2000 officers New secretary appointed 2 Buy now
04 Dec 2000 officers Director resigned 1 Buy now
12 Jul 2000 officers Secretary resigned 1 Buy now
12 Jul 2000 address Registered office changed on 12/07/00 from: station road edenbridge kent TN8 6EG 1 Buy now
12 Jul 2000 officers New director appointed 2 Buy now
12 Jul 2000 officers New director appointed 2 Buy now
12 Jul 2000 resolution Resolution 6 Buy now
23 Jan 2000 accounts Annual Accounts 9 Buy now