EAGLE ONE RETAIL LIMITED

03648655
EAGLE HOUSE 1 BABBAGE WAY EXETER SCIENCE PARK EXETER EX5 2FN

Documents

Documents
Date Category Description Pages
17 Dec 2023 accounts Annual Accounts 11 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Dec 2022 accounts Annual Accounts 11 Buy now
25 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jun 2022 officers Appointment of director (Mr Paul Raymond Withers) 2 Buy now
20 Dec 2021 accounts Annual Accounts 12 Buy now
29 Oct 2021 officers Change of particulars for director (Mr Paul James Goodes) 2 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Apr 2021 resolution Resolution 3 Buy now
21 Apr 2021 incorporation Memorandum Articles 5 Buy now
14 Jan 2021 accounts Annual Accounts 13 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2020 resolution Resolution 1 Buy now
14 May 2020 mortgage Registration of a charge 57 Buy now
02 Dec 2019 accounts Annual Accounts 10 Buy now
15 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 10 Buy now
15 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 10 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 9 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2015 accounts Annual Accounts 6 Buy now
13 Oct 2015 annual-return Annual Return 4 Buy now
12 Dec 2014 accounts Annual Accounts 6 Buy now
14 Oct 2014 annual-return Annual Return 4 Buy now
14 Oct 2014 officers Change of particulars for director (Mr Paul James Goodes) 2 Buy now
22 Jan 2014 auditors Auditors Resignation Company 1 Buy now
17 Jan 2014 auditors Auditors Resignation Company 1 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Dec 2013 accounts Annual Accounts 6 Buy now
15 Oct 2013 annual-return Annual Return 4 Buy now
02 Aug 2013 officers Appointment of director (Jonathan Michael Symons) 3 Buy now
30 Jul 2013 officers Termination of appointment of director (Andrew Cutler) 2 Buy now
30 Jul 2013 officers Termination of appointment of director (Christopher Fayers) 2 Buy now
10 May 2013 mortgage Statement of satisfaction of a charge 5 Buy now
10 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
26 Apr 2013 mortgage Registration of a charge 43 Buy now
26 Apr 2013 mortgage Registration of a charge 48 Buy now
26 Apr 2013 mortgage Registration of a charge 48 Buy now
03 Jan 2013 accounts Annual Accounts 8 Buy now
16 Oct 2012 annual-return Annual Return 5 Buy now
29 Dec 2011 accounts Annual Accounts 8 Buy now
15 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 5 Buy now
13 Oct 2011 annual-return Annual Return 5 Buy now
18 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 9 Buy now
13 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
05 Jan 2011 accounts Annual Accounts 7 Buy now
11 Nov 2010 officers Appointment of director (Mr Nicholas Ian Hole) 3 Buy now
08 Nov 2010 officers Termination of appointment of secretary (Paul Goodes) 2 Buy now
13 Oct 2010 annual-return Annual Return 5 Buy now
06 May 2010 officers Change of particulars for secretary (Paul James Goodes) 3 Buy now
06 May 2010 officers Change of particulars for director (Paul James Goodes) 3 Buy now
28 Apr 2010 officers Change of particulars for director (Christopher David Fayers) 3 Buy now
28 Apr 2010 officers Change of particulars for director (Mr Andrew Philip Cutler) 3 Buy now
03 Feb 2010 accounts Annual Accounts 16 Buy now
26 Oct 2009 annual-return Annual Return 5 Buy now
20 Jan 2009 accounts Annual Accounts 14 Buy now
13 Oct 2008 annual-return Return made up to 13/10/08; full list of members 4 Buy now
24 Oct 2007 accounts Annual Accounts 15 Buy now
22 Oct 2007 annual-return Return made up to 13/10/07; full list of members 2 Buy now
25 Jan 2007 accounts Annual Accounts 13 Buy now
16 Oct 2006 annual-return Return made up to 13/10/06; full list of members 2 Buy now
15 Dec 2005 accounts Annual Accounts 14 Buy now
08 Nov 2005 annual-return Return made up to 13/10/05; full list of members 2 Buy now
09 Mar 2005 mortgage Particulars of mortgage/charge 6 Buy now
02 Feb 2005 accounts Annual Accounts 15 Buy now
16 Dec 2004 officers Director's particulars changed 1 Buy now
19 Oct 2004 annual-return Return made up to 13/10/04; full list of members 7 Buy now
06 Feb 2004 accounts Annual Accounts 7 Buy now
18 Nov 2003 annual-return Return made up to 13/10/03; full list of members 7 Buy now
19 Aug 2003 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Mar 2003 address Registered office changed on 01/03/03 from: mamhead house mamhead exeter devon EX6 8HD 1 Buy now
29 Jan 2003 accounts Annual Accounts 14 Buy now
22 Nov 2002 annual-return Return made up to 13/10/02; full list of members 9 Buy now
15 Nov 2002 officers Director resigned 1 Buy now
15 Nov 2002 officers Director resigned 1 Buy now
15 Nov 2002 officers Secretary resigned 1 Buy now
13 Feb 2002 officers New director appointed 2 Buy now
13 Feb 2002 officers New director appointed 2 Buy now
13 Feb 2002 officers New director appointed 2 Buy now
12 Dec 2001 annual-return Return made up to 13/10/01; full list of members 8 Buy now
20 Nov 2001 accounts Annual Accounts 14 Buy now
28 Sep 2001 resolution Resolution 1 Buy now
12 Jun 2001 officers Director resigned 1 Buy now
19 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
24 Oct 2000 annual-return Return made up to 13/10/00; full list of members 7 Buy now
14 Aug 2000 accounts Annual Accounts 12 Buy now
21 Nov 1999 annual-return Return made up to 13/10/99; full list of members 7 Buy now
25 Aug 1999 mortgage Particulars of mortgage/charge 9 Buy now
13 Aug 1999 officers New director appointed 2 Buy now
13 Aug 1999 officers New secretary appointed 2 Buy now
13 Aug 1999 accounts Accounting reference date extended from 31/10/99 to 31/03/00 1 Buy now
06 Aug 1999 address Registered office changed on 06/08/99 from: mamhead house mamhead exeter devon EX6 8HD 1 Buy now
06 Aug 1999 address Registered office changed on 06/08/99 from: mamhead house mamhead exeter EX6 8HD 1 Buy now
06 Aug 1999 officers Director resigned 1 Buy now
06 Aug 1999 officers Secretary resigned 1 Buy now
06 Aug 1999 officers New director appointed 3 Buy now
06 Aug 1999 officers New secretary appointed;new director appointed 3 Buy now