EASTON LIMITED - HOLYWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-07-27 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Accounts. Accounts type total exemption full. 2022-07-21 View Report
Confirmation statement. Statement with no updates. 2022-05-25 View Report
Accounts. Accounts type total exemption full. 2021-07-02 View Report
Confirmation statement. Statement with no updates. 2021-06-23 View Report
Accounts. Accounts type total exemption full. 2020-11-29 View Report
Confirmation statement. Statement with no updates. 2020-06-22 View Report
Accounts. Change account reference date company previous extended. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-05-08 View Report
Address. Change date: 2019-05-08. New address: 23 Cultra Avenue Holywood BT18 0AZ. Old address: 66 Craidgarragh Road Helens Bay Co Down BT19 1UB. 2019-05-08 View Report
Accounts. Accounts type total exemption full. 2019-02-05 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type total exemption full. 2018-02-01 View Report
Confirmation statement. Statement with updates. 2017-05-17 View Report
Accounts. Accounts type total exemption small. 2017-01-30 View Report
Annual return. With made up date full list shareholders. 2016-06-01 View Report
Accounts. Accounts type total exemption full. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type total exemption full. 2015-02-04 View Report
Annual return. With made up date full list shareholders. 2014-06-01 View Report
Address. Move registers to registered office company. 2014-06-01 View Report
Accounts. Accounts type total exemption full. 2014-02-03 View Report
Annual return. With made up date full list shareholders. 2013-05-13 View Report
Accounts. Accounts type total exemption full. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-05-17 View Report
Accounts. Accounts type total exemption full. 2012-02-01 View Report
Annual return. With made up date full list shareholders. 2011-05-22 View Report
Accounts. Accounts type total exemption full. 2011-02-03 View Report
Annual return. With made up date full list shareholders. 2010-05-13 View Report
Address. Move registers to sail company. 2010-05-13 View Report
Officers. Officer name: Richard James Alan Ennis. Change date: 2010-04-15. 2010-05-12 View Report
Officers. Change date: 2010-04-15. Officer name: Harold Ennis. 2010-05-12 View Report
Address. Change sail address company. 2010-05-12 View Report
Officers. Officer name: Richard James Alan Ennis. Change date: 2010-04-15. 2010-05-12 View Report
Accounts. Accounts type total exemption full. 2010-02-06 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2009-12-15 View Report
Annual return. Legacy. 2009-06-08 View Report
Accounts. Legacy. 2009-03-07 View Report
Annual return. Legacy. 2008-05-21 View Report
Accounts. Legacy. 2008-03-20 View Report
Annual return. Legacy. 2007-04-27 View Report
Accounts. Legacy. 2007-03-07 View Report
Mortgage. Description: Pars re mortage. 2006-05-18 View Report
Annual return. Legacy. 2006-05-10 View Report
Accounts. Legacy. 2006-03-10 View Report
Mortgage. Description: Pars re mortage. 2005-11-02 View Report
Mortgage. Description: . 2005-10-12 View Report
Accounts. Legacy. 2005-02-02 View Report
Annual return. Legacy. 2004-07-03 View Report