EIGHTSEVENSIX LTD
Status | ACTIVE |
Company No. | 06739965 |
Category | Private Limited Company |
Incorporated | 03 Nov 2008 |
Age | 15 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
EIGHTSEVENSIX LTD is an active private limited company with number 06739965. It was incorporated 15 years, 7 months, 1 day ago, on 03 November 2008. The company address is Sidings House Sidings Court Sidings House Sidings Court, Doncaster, DN4 5NU, South Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type micro entity
Date: 23 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 03 Dec 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 04 Nov 2019
Action Date: 03 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-03
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 03 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-03
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 03 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-03
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Bell
Change date: 2017-11-02
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 03 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date
Date: 18 Dec 2015
Action Date: 03 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-03
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
New address: Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU
Old address: Kelham House Kelham Street Doncaster South Yorkshire DN1 3RE
Change date: 2015-05-22
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 03 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 15 Nov 2013
Action Date: 03 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-03
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-20
Old address: Eightsevensix Ltd Unit 4, 12 O'clock Court Attercliffe Sheffield S4 7WW England
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 03 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 09 Nov 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-08
Officer name: Mr James Robert Bell
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-08
Old address: 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miranda Mclaughlin
Documents
Termination secretary company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Miranda Mclaughlin
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 06 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
Made up date: 2009-11-30
New date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miranda Jane Mclaughlin
Change date: 2009-11-03
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Bell
Change date: 2009-11-03
Documents
Change person secretary company with change date
Date: 25 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miranda Jane Mclaughlin
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Miranda Jane Mclaughlin
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Mr James Robert Bell
Documents
Resolution
Date: 09 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed miranda jane mclaughlin
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary barbara bell
Documents
Some Companies
S G HOUSE,WINCHESTER,SO23 9HX
Number: | 11628518 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 THORNCROFT COURT 6 SOUTH HILL AVENUE,HARROW,HA2 0NW
Number: | 11938894 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLAN PARK,CARNWATH,ML11 8HU
Number: | SC407016 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
36 MELFORD DRIVE,BIRKENHEAD,CH43 3EX
Number: | 03154252 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG
Number: | 03693523 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THORNBURY CASTLE HOTEL LIMITED
HYDE PARK HOUSE,LONDON,SW15 2RS
Number: | 07860087 |
Status: | ACTIVE |
Category: | Private Limited Company |