E.A.E. POLISHING SERVICES COMPANY LIMITED
Status | ACTIVE |
Company No. | 01584530 |
Category | Private Limited Company |
Incorporated | 08 Sep 1981 |
Age | 42 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
E.A.E. POLISHING SERVICES COMPANY LIMITED is an active private limited company with number 01584530. It was incorporated 42 years, 8 months, 22 days ago, on 08 September 1981. The company address is 39 Fieldfare Way 39 Fieldfare Way, Ashton-under-lyne, OL7 9TA, Lancashire.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edwin Stone
Documents
Termination secretary company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Edwin Stone
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Appoint person director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Stone
Documents
Appoint person director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Stone
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Mellor
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts amended with made up date
Date: 08 Apr 2011
Action Date: 30 Sep 2009
Category: Accounts
Type: AAMD
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2011
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2010
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edwin Stone
Change date: 2009-10-30
Documents
Change person director company with change date
Date: 02 Jan 2010
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Douglas Mellor
Change date: 2009-10-30
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 31 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 31/08/2009 from k thaker yorkshire bank chambers 1 farrow street shaw oldham OL2 7AD
Documents
Accounts amended with made up date
Date: 02 Aug 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AAMD
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2009
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 09 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 11 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Jan 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/01; full list of members
Documents
Legacy
Date: 28 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 28/01/02 from: 68 manchester road oldham OL9 7AP
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 17 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/00; full list of members
Documents
Accounts with accounts type small
Date: 31 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 22 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/99; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/98; full list of members
Documents
Accounts with accounts type full
Date: 08 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 17 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/97; no change of members
Documents
Accounts with accounts type full
Date: 06 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 20 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/96; no change of members
Documents
Legacy
Date: 03 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/95; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Resolution
Date: 04 Oct 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Feb 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 07 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/94; no change of members
Documents
Legacy
Date: 30 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/93; no change of members
Documents
Accounts with accounts type full
Date: 30 Nov 1993
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Accounts with accounts type full
Date: 20 Jan 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 17 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/92; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 06 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/11/91; no change of members
Documents
Resolution
Date: 18 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Mar 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/90; no change of members
Documents
Accounts with accounts type full
Date: 06 Dec 1990
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Accounts with accounts type full
Date: 09 Jan 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 06 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/11/89; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 11 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/11/88; full list of members
Documents
Legacy
Date: 14 Apr 1988
Category: Capital
Type: PUC 2
Description: Wd 10/03/88 ad 01/03/88--------- £ si 1@1=1 £ ic 99/100
Documents
Legacy
Date: 14 Mar 1988
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 30/11/87; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 1987
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Accounts with accounts type full
Date: 26 Mar 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 10 Jan 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/11/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 26 Jun 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Some Companies
BANK CHAMBERS,STALYBRIDGE,SK15 2AA
Number: | 10959442 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALFRED BUSINESS CONSULTANCY LTD.
MOORCROFT,SLIMBRIDGE,GL2 7BP
Number: | 06836324 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HATTON,MILTON KEYNES,MK6 3DN
Number: | 10966545 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 100A AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 05358665 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND FUNERAL SUPPLIES LIMITED,WEST BROMWICH,B70 0DG
Number: | 02386239 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B HEADLANDS,KETTERING,NN15 7ER
Number: | 11135562 |
Status: | ACTIVE |
Category: | Private Limited Company |