EAGLE FINANCIAL SERVICES LIMITED

04357292
54 BROAD STREET LUDLOW SHROPSHIRE SY8 1NH

Documents

Documents
Date Category Description Pages
23 Jan 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Oct 2024 accounts Annual Accounts 12 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 May 2023 accounts Annual Accounts 12 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 12 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 May 2021 accounts Annual Accounts 12 Buy now
15 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2021 officers Change of particulars for director (Miss Judith Evelyn Farrall) 2 Buy now
25 Aug 2020 accounts Annual Accounts 12 Buy now
21 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jun 2019 accounts Annual Accounts 12 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2018 accounts Annual Accounts 12 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2017 accounts Annual Accounts 12 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2016 accounts Annual Accounts 6 Buy now
03 Feb 2016 annual-return Annual Return 4 Buy now
04 Jun 2015 officers Change of particulars for director (Miss Judith Evelyn Farrall) 2 Buy now
14 Apr 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 annual-return Annual Return 4 Buy now
18 Jun 2014 accounts Annual Accounts 5 Buy now
24 Jan 2014 annual-return Annual Return 4 Buy now
25 Jun 2013 accounts Annual Accounts 5 Buy now
13 Feb 2013 annual-return Annual Return 4 Buy now
11 May 2012 accounts Annual Accounts 6 Buy now
02 Feb 2012 annual-return Annual Return 4 Buy now
17 Aug 2011 officers Change of particulars for director (Judith Evelyn Conde) 2 Buy now
06 Jun 2011 accounts Annual Accounts 6 Buy now
25 May 2011 officers Termination of appointment of secretary (Charles Conde) 1 Buy now
03 Feb 2011 annual-return Annual Return 5 Buy now
15 Sep 2010 accounts Annual Accounts 6 Buy now
16 Feb 2010 annual-return Annual Return 5 Buy now
16 Feb 2010 address Change Sail Address Company 1 Buy now
11 Nov 2009 officers Change of particulars for director (Judith Evelyn Conde) 2 Buy now
11 Nov 2009 officers Change of particulars for secretary (Charles Arnold Conde) 1 Buy now
20 Sep 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/01/2010 1 Buy now
05 Sep 2009 accounts Annual Accounts 6 Buy now
12 Feb 2009 annual-return Return made up to 21/01/09; full list of members 4 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from ludlow business park parys road ludlow shropshire SY8 1XY 2 Buy now
16 Oct 2008 accounts Annual Accounts 6 Buy now
30 Jan 2008 annual-return Return made up to 21/01/08; full list of members 3 Buy now
29 Aug 2007 accounts Annual Accounts 8 Buy now
11 Apr 2007 officers Director resigned 1 Buy now
15 Feb 2007 annual-return Return made up to 21/01/07; full list of members 3 Buy now
16 Jan 2007 accounts Annual Accounts 7 Buy now
25 Jan 2006 officers Director's particulars changed 1 Buy now
25 Jan 2006 officers Secretary's particulars changed 1 Buy now
24 Jan 2006 annual-return Return made up to 21/01/06; full list of members 3 Buy now
04 Jan 2006 accounts Annual Accounts 12 Buy now
24 Nov 2005 capital Ad 03/11/05--------- £ si 100@1=100 £ ic 100/200 2 Buy now
15 Nov 2005 officers New director appointed 2 Buy now
28 Feb 2005 accounts Annual Accounts 2 Buy now
24 Feb 2005 annual-return Return made up to 21/01/05; full list of members 6 Buy now
21 May 2004 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
21 May 2004 capital Ad 30/04/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
13 May 2004 address Registered office changed on 13/05/04 from: but n ben oreton road, oreton kidderminster DY14 0TJ 1 Buy now
02 Apr 2004 annual-return Return made up to 21/01/04; full list of members 6 Buy now
20 Oct 2003 accounts Annual Accounts 2 Buy now
24 Mar 2003 annual-return Return made up to 21/01/03; full list of members 6 Buy now
25 Apr 2002 officers New director appointed 2 Buy now
25 Apr 2002 officers New secretary appointed 2 Buy now
25 Apr 2002 address Registered office changed on 25/04/02 from: c/o ukbf LIMITED office 2 16 new street stourport on severn worcestershire DY13 8UW 1 Buy now
12 Mar 2002 officers Director resigned 1 Buy now
12 Mar 2002 officers Secretary resigned 1 Buy now
21 Jan 2002 incorporation Incorporation Company 13 Buy now