EASTWELL IRONWORKS LIMITED
Status | ACTIVE |
Company No. | 06838014 |
Category | Private Limited Company |
Incorporated | 05 Mar 2009 |
Age | 15 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EASTWELL IRONWORKS LIMITED is an active private limited company with number 06838014. It was incorporated 15 years, 4 months, 1 day ago, on 05 March 2009. The company address is 424 Margate Road 424 Margate Road, Ramsgate, CT12 6SR, Kent.
Company Fillings
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Cessation of a person with significant control
Date: 05 Mar 2024
Action Date: 11 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leigh William Smallwood
Cessation date: 2024-01-11
Documents
Notification of a person with significant control
Date: 05 Mar 2024
Action Date: 11 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sandra Smallwood
Notification date: 2024-01-11
Documents
Termination director company with name termination date
Date: 29 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh William Smallwood
Termination date: 2024-01-11
Documents
Appoint person director company with name date
Date: 29 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Smallwood
Appointment date: 2024-01-11
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person secretary company with change date
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-06-27
Officer name: Mrs Sandra Smallwood
Documents
Change person director company with change date
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-27
Officer name: Mr Leigh William Smallwood
Documents
Change person director company with change date
Date: 27 Jun 2023
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-05
Officer name: Mr Leigh William Smallwood
Documents
Confirmation statement with updates
Date: 17 Mar 2023
Action Date: 05 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-05
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2022
Action Date: 05 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-05
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 12 Mar 2018
Action Date: 05 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-05
Psc name: Mr Leigh William Smallwood
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Mortgage satisfy charge full
Date: 26 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date
Date: 29 Mar 2012
Action Date: 05 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-05
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date
Date: 22 Mar 2011
Action Date: 05 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-05
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 05 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-05
Documents
Legacy
Date: 09 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
DERWEN GOCH,CORWEN,LL21 9NE
Number: | 08822028 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CHURCH ROAD, CHEADLE HULME,CHESHIRE,SK8 7JU
Number: | 05833559 |
Status: | ACTIVE |
Category: | Private Limited Company |
HODDERN HOUSE PROPERTY MANAGEMENT LTD
44-46 OLD STEINE,BRIGHTON,BN1 1NH
Number: | 11338191 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANAGEMENT OF INTERFACE SOLUTIONS AND EXCHANGE LIMITED
1 CASSIOBURY ROAD,LONDON,E17 7JD
Number: | 09855527 |
Status: | ACTIVE |
Category: | Private Limited Company |
RNS ELECTRICAL & TELECOM SERVICES LTD
37A WAKEFIELD ROAD,HUDDERSFIELD,HD5 0AN
Number: | 06701350 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYLORED TRAINING AND CONSULTANCY SERVICES LIMITED
10 LANDGUARD ROAD,SOUTHSEA,PO4 9DT
Number: | 10573335 |
Status: | ACTIVE |
Category: | Private Limited Company |