EDEN ENTERPRISES (2007) LTD

234 Walsall Road 234 Walsall Road, Walsall, WS6 6DL, West Midlands, England
StatusACTIVE
Company No.06303671
CategoryPrivate Limited Company
Incorporated05 Jul 2007
Age16 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

EDEN ENTERPRISES (2007) LTD is an active private limited company with number 06303671. It was incorporated 16 years, 10 months, 11 days ago, on 05 July 2007. The company address is 234 Walsall Road 234 Walsall Road, Walsall, WS6 6DL, West Midlands, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Calogero Vittorio Licata

Change date: 2022-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-08

Officer name: Mr Gary Sean Prentice

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-08

Officer name: Mr Calogero Vittorio Licata

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-09

Charge number: 063036710003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2022

Action Date: 09 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-09

Charge number: 063036710004

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-16

Charge number: 063036710002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Nov 2021

Action Date: 16 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-11-16

Charge number: 063036710001

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-10

Officer name: Mr Gary Sean Prentice

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-02

New address: 234 Walsall Road Great Wyrley Walsall West Midlands WS6 6DL

Old address: C/O the White Swan 116 Sherlock Street Birmingham West Midlands B5 6NB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-10

Officer name: Gary Prentice

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Prentice

Appointment date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 20 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-20

Officer name: Garry Sean Prentice

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Calogero Vittorio Licata

Change date: 2013-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Garry Sean Prentice

Change date: 2012-08-01

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Calogero Vittorio Licata

Change date: 2012-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-01

Officer name: Calogero Vittorio Licata

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2010

Action Date: 05 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-05

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Garry Sean Prentice

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2010

Action Date: 05 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-05

Officer name: Calogero Vittorio Licata

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/07/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 16/07/07 from: corner chambers 590A kingsbury road birmingham B24 9ND

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 05/07/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 05 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMBLES BELTON LIMITED

68 HIGH STREET,DONCASTER,DN9 1NS

Number:11256304
Status:ACTIVE
Category:Private Limited Company

DBEC LIMITED

OLIVE RIDGE COLLINGWOOD ROAD,DOVER,CT15 6EX

Number:11062842
Status:ACTIVE
Category:Private Limited Company

ECECO LTD

340 DEANSGATE,MANCHESTER,M3 4LY

Number:08389213
Status:LIQUIDATION
Category:Private Limited Company

EUROAIR LIMITED

11 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ

Number:03492537
Status:ACTIVE
Category:Private Limited Company

G & K PROPERTY DEVELOPMENT LTD

TYNEFIELD COURT CARE HOME EGGINTON ROAD,DERBY,DE65 6NQ

Number:09645793
Status:ACTIVE
Category:Private Limited Company

K GREENWAY CONSTRUCTION LTD

16 LANGDALE CRESCENT,DALTON-IN-FURNESS,LA15 8NN

Number:09362896
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