EDDYSTONE EEL LIMITED

61 Union Street 61 Union Street, Plymouth, PL1 3NH, Devon
StatusACTIVE
Company No.03847566
CategoryPrivate Limited Company
Incorporated23 Sep 1999
Age24 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

EDDYSTONE EEL LIMITED is an active private limited company with number 03847566. It was incorporated 24 years, 9 months, 19 days ago, on 23 September 1999. The company address is 61 Union Street 61 Union Street, Plymouth, PL1 3NH, Devon.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2024

Action Date: 19 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Paul Saunders

Notification date: 2024-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Saunders

Appointment date: 2022-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Saunders

Termination date: 2022-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Beer

Termination date: 2022-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Saunders

Cessation date: 2022-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Andrew Saunders

Notification date: 2021-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Saunders

Appointment date: 2021-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ulaiwan Bunpha Beer

Termination date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ulaiwan Bunpha Beer

Appointment date: 2021-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Beer

Termination date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Beer

Documents

View document PDF

Legacy

Date: 21 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Certificate change of name company

Date: 11 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eddystone tatler LTD\certificate issued on 11/03/11

Documents

View document PDF

Change of name notice

Date: 11 Mar 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2010

Action Date: 06 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-06

Officer name: Martin Beer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 27/08/2008 from, 61 union street, city centre, plymouth, devon, PL1 3LU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/03/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 04/10/07 from: unit 2 haines estate, estover road, plymouth, devon PL6 7PY

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2006

Action Date: 30 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-30

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/01; full list of members; amend

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members; amend

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2005

Action Date: 30 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-30

Documents

View document PDF

Legacy

Date: 11 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/02; full list of members; amend

Documents

View document PDF

Resolution

Date: 10 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/00; full list of members; amend

Documents

Certificate change of name company

Date: 28 Oct 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coolwater marketing LIMITED\certificate issued on 28/10/05

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Capital

Type: 123

Description: £ nc 50000/99900 25/02/05

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/02/05--------- £ si 29998@1=29998 £ ic 1/29999

Documents

View document PDF

Resolution

Date: 16 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2005

Action Date: 30 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-30

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 02/03/04 from: unit 2 haines estate, estover close, plymouth, devon PL6 7PY

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2004

Action Date: 30 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-30

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2003

Action Date: 30 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-30

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/01; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 30/03/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/00; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 23/03/00 from: unit 2 haines estate, estover road, plymouth, devon PL6 7PY

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 21/03/00 from: 159 spendmore lane, coppull, chorley, lancashire PR7 5BY

Documents

View document PDF

Incorporation company

Date: 23 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITI CONSTRUCTION (YORKSHIRE) LIMITED

CUBIC BUSINESS CENTRE, 533,,LEEDS,LS13 4EN

Number:10699705
Status:ACTIVE
Category:Private Limited Company

GJM SODABLAST LIMITED

1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX

Number:09710457
Status:ACTIVE
Category:Private Limited Company

GLC ELECTRICAL LTD

THE OLD GRANARY,LAINDON,SS15 4DB

Number:10834321
Status:ACTIVE
Category:Private Limited Company

NEWBURY DATA ELECTRONICS LIMITED

15 ROAD FIVE,WINSFORD,CW7 3SG

Number:04011103
Status:ACTIVE
Category:Private Limited Company

PROMOVEO LAND LIMITED

FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL

Number:11170446
Status:ACTIVE
Category:Private Limited Company

SCAN CHECK SYSTEMS LIMITED

THE COURTYARD,TROWBRIDGE,BA14 8EA

Number:03566203
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source