J. EATON & SON LIMITED
Status | ACTIVE |
Company No. | 07170171 |
Category | Private Limited Company |
Incorporated | 25 Feb 2010 |
Age | 14 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
J. EATON & SON LIMITED is an active private limited company with number 07170171. It was incorporated 14 years, 3 months, 8 days ago, on 25 February 2010. The company address is 7 The Close, Norwich, NR1 4DJ, England.
Company Fillings
Confirmation statement with updates
Date: 27 Feb 2024
Action Date: 25 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-25
Documents
Change to a person with significant control
Date: 26 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Stephen Eaton
Documents
Change to a person with significant control
Date: 26 Feb 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Francesca Eaton
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 16 Feb 2024
Action Date: 16 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-16
Psc name: Mr Stephen Eaton
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 25 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-25
Documents
Change person director company with change date
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-27
Officer name: Mr Stephen Eaton
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Eaton
Change date: 2021-11-24
Documents
Change person director company with change date
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Francesca Eaton
Change date: 2021-11-24
Documents
Change to a person with significant control
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Eaton
Change date: 2021-11-24
Documents
Change to a person with significant control
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-11-24
Psc name: Mrs Francesca Eaton
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Mrs Francesca Eaton
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-29
New address: 7 the Close Norwich NR1 4DJ
Old address: Graham Wuyts & Co Virginia House Station Road Attleborough Norfolk NR17 2AT
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 25 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-25
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 25 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-25
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change account reference date company current extended
Date: 11 Mar 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2011
Action Date: 25 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-25
Documents
Some Companies
448 MAIN ROAD,WESTERHAM,TN16 2HW
Number: | OC342190 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GOLDSMITH VINTAGE TRADING LIMITED
253 PORTOBELLO ROAD,LONDON,W11 1LR
Number: | 08250165 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 LEIGHTON LODGE,BOURNEMOUTH,BH2 6BX
Number: | 10467093 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORNS THORRINGTON ROAD,CLACTON-ON-SEA,CO16 9ES
Number: | 11874533 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 VICARAGE GATE,GUILDFORD,GU2 7QJ
Number: | 11540774 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 JEYMER DRIVE,GREENFORD,UB6 8NT
Number: | 05147298 |
Status: | ACTIVE |
Category: | Private Limited Company |