EAGLE INTERNATIONAL LIMITED

05305161
170 HIGH STREET WINCHESTER HAMPSHIRE SO23 9BQ

Documents

Documents
Date Category Description Pages
27 Dec 2023 accounts Annual Accounts 9 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Dec 2022 accounts Annual Accounts 9 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 8 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Aug 2021 mortgage Registration of a charge 5 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Annual Accounts 9 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2019 accounts Annual Accounts 9 Buy now
06 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2019 accounts Annual Accounts 8 Buy now
28 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 accounts Annual Accounts 8 Buy now
28 Mar 2017 accounts Annual Accounts 4 Buy now
23 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2016 mortgage Registration of a charge 20 Buy now
10 Oct 2016 mortgage Registration of a charge 5 Buy now
01 Apr 2016 accounts Annual Accounts 5 Buy now
02 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
02 Mar 2016 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
10 Feb 2016 capital Return of Allotment of shares 4 Buy now
22 Jan 2016 annual-return Annual Return 3 Buy now
23 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2015 mortgage Registration of a charge 5 Buy now
26 Feb 2015 officers Termination of appointment of secretary (Davis Lombard (Uk) Limited) 1 Buy now
25 Feb 2015 accounts Annual Accounts 3 Buy now
27 Jan 2015 officers Termination of appointment of secretary (Clare Marie Sadler) 1 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
19 Dec 2014 officers Change of particulars for director (Mr Jonathan James Munro Ford) 2 Buy now
19 Dec 2014 officers Change of particulars for secretary (Mrs Clare Marie Sadler) 1 Buy now
05 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
06 Dec 2013 annual-return Annual Return 5 Buy now
28 Jun 2013 officers Appointment of secretary (Mrs Clare Marie Sadler) 2 Buy now
04 Mar 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jan 2013 annual-return Annual Return 5 Buy now
20 Sep 2012 accounts Annual Accounts 5 Buy now
23 Mar 2012 annual-return Annual Return 5 Buy now
04 Oct 2011 accounts Annual Accounts 4 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
31 Dec 2010 accounts Annual Accounts 4 Buy now
14 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
09 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2009 officers Change of particulars for corporate secretary (Davis Lombard (Uk) Limited) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Jonathan James Munro Ford) 2 Buy now
01 Apr 2009 accounts Annual Accounts 4 Buy now
12 Jan 2009 annual-return Return made up to 06/12/08; full list of members 3 Buy now
10 Dec 2007 annual-return Return made up to 06/12/07; full list of members 2 Buy now
24 Oct 2007 accounts Annual Accounts 4 Buy now
02 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Feb 2007 annual-return Return made up to 06/12/06; full list of members 2 Buy now
16 Mar 2006 accounts Annual Accounts 4 Buy now
04 Jan 2006 officers Director resigned 1 Buy now
22 Dec 2005 officers New director appointed 2 Buy now
22 Dec 2005 officers Director resigned 1 Buy now
15 Dec 2005 annual-return Return made up to 06/12/05; full list of members 2 Buy now
15 Dec 2005 officers Director resigned 1 Buy now
27 Oct 2005 officers New secretary appointed 2 Buy now
17 Oct 2005 officers Secretary resigned 1 Buy now
18 Apr 2005 capital Ad 22/12/04--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
07 Apr 2005 capital Nc inc already adjusted 25/02/05 1 Buy now
07 Apr 2005 resolution Resolution 1 Buy now
05 Apr 2005 officers New director appointed 2 Buy now
08 Mar 2005 officers New secretary appointed 2 Buy now
08 Dec 2004 officers Secretary resigned 1 Buy now
08 Dec 2004 officers Director resigned 1 Buy now
06 Dec 2004 incorporation Incorporation Company 12 Buy now