EOS CYCLING HOLIDAYSLIMITED
Status | ACTIVE |
Company No. | 05056675 |
Category | Private Limited Company |
Incorporated | 26 Feb 2004 |
Age | 20 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
EOS CYCLING HOLIDAYSLIMITED is an active private limited company with number 05056675. It was incorporated 20 years, 2 months, 3 days ago, on 26 February 2004. The company address is 11 Elmswood Avenue, Manchester, M14 7JR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Confirmation statement with no updates
Date: 05 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2017
Action Date: 19 Mar 2017
Category: Address
Type: AD01
New address: 11 Elmswood Avenue Manchester M14 7JR
Change date: 2017-03-19
Old address: 2 Cherry Arbour Barnstaple Devon EX32 9PB
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Termination secretary company with name
Date: 13 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Hunt
Documents
Termination secretary company with name
Date: 12 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Charles Hunt
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous shortened
Date: 03 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Change person director company with change date
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Eric Van Der Horst
Change date: 2011-03-08
Documents
Change person director company with change date
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dawn Michelle Connor-Van Der Horst
Change date: 2011-03-08
Documents
Change person secretary company with change date
Date: 08 Mar 2011
Action Date: 08 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Charles David Hunt
Change date: 2011-03-08
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Change person secretary company with change date
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Dawn Michelle Connor-Van Der Horst
Change date: 2010-09-08
Documents
Change registered office address company with date old address
Date: 08 Sep 2010
Action Date: 08 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-08
Old address: Byways St Johns Lane Newport Barnstaple Devon EX32 9DD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Mr Eric Van Der Horst
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 26 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-26
Officer name: Mrs Dawn Michelle Connor-Van Der Horst
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / eric van der horst / 01/01/2009
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / dawn connor-van der horst / 01/01/2009
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / dawn connor / 01/01/2009
Documents
Legacy
Date: 06 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 06/01/2009 from 28 redstone road redhill surrey RH1 6EA
Documents
Accounts with accounts type dormant
Date: 24 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / dawn connor / 10/05/2008
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / eric van der horst / 10/05/2008
Documents
Legacy
Date: 12 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / dawn connor van der horst / 10/05/2008
Documents
Legacy
Date: 15 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 15/04/2008 from 28 redstone road redhill surrey RH1 6EA
Documents
Legacy
Date: 10 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 10/03/2008 from 22 pennywell gardens new milton hampshire BH25 5YB
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 30 May 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Certificate change of name company
Date: 15 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eos handcrafted LIMITED\certificate issued on 15/05/07
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/07; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 30/03/07 from: 18 little stoke road stoke bishop bristol BS9 1HQ
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 18 Apr 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 13 May 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 24 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/02/05; full list of members
Documents
Legacy
Date: 13 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 13/03/04 from: 76 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
15 CHARLES STREET,NEATH,SA11 1NF
Number: | 09176930 |
Status: | ACTIVE |
Category: | Private Limited Company |
BD CONSTRUCTION & DEVELOPMENT LTD
16 BROOMHOUSE CRESCENT,GLASGOW,G71 7RE
Number: | SC594035 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11693513 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR BROOK HOUSE,CROWBOROUGH,TN6 2NE
Number: | 04639461 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KAMES HOTEL, KAMES,ARGYLL,PA21 2AF
Number: | SC283697 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACIFIC HOUSE,HARROW,HA3 8DP
Number: | 10896869 |
Status: | ACTIVE |
Category: | Private Limited Company |