EYEWITNESS PROTECTION LTD
Status | ACTIVE |
Company No. | 07361852 |
Category | Private Limited Company |
Incorporated | 01 Sep 2010 |
Age | 13 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
EYEWITNESS PROTECTION LTD is an active private limited company with number 07361852. It was incorporated 13 years, 8 months, 27 days ago, on 01 September 2010. The company address is Kincraigie Kincraigie, Ross-on-wye, HR9 7AU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 01 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-01
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-29
Old address: Lakeside House Grafton Hereford HR2 8BW United Kingdom
New address: Kincraigie over Ross Street Ross-on-Wye HR9 7AU
Documents
Change account reference date company previous extended
Date: 29 Sep 2023
Action Date: 01 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-01
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Notification of a person with significant control
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Psc name: Neil John Mortimer Evans
Notification date: 2021-09-30
Documents
Appoint person director company with name date
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil John Mortimer Evans
Appointment date: 2021-09-30
Documents
Termination director company with name termination date
Date: 14 Oct 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Evans
Termination date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 06 May 2021
Action Date: 06 May 2021
Category: Address
Type: AD01
New address: Lakeside House Grafton Hereford HR2 8BW
Old address: Unit C 2 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom
Change date: 2021-05-06
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Address
Type: AD01
New address: Unit C 2 Skylon Court Rotherwas Hereford HR2 6JS
Old address: 3rd Floor Broadway House 32-35 Broad Street Hereford Herefordshire HR4 9AR England
Change date: 2020-03-27
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 24 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 073618520001
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-26
Old address: Charlton House St. Nicholas Street Hereford HR4 0BG
New address: 3rd Floor Broadway House 32-35 Broad Street Hereford Herefordshire HR4 9AR
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 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: 07 Oct 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Old address: 6 Blackfriars Street Hereford Herefordshire HR4 9HS
Change date: 2015-09-28
New address: Charlton House St. Nicholas Street Hereford HR4 0BG
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 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: 16 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Mortgage create with deed with charge number
Date: 02 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073618520001
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 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: 11 Oct 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 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: 17 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 21 May 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: 09 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Termination director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Jayne Maoudis
Documents
Termination secretary company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Jayne Maoudis
Documents
Appoint person director company with name
Date: 14 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Evans
Documents
Some Companies
LEANNE HOUSE,WEYMOUTH,DT4 9UX
Number: | 08143290 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRR FINANCIAL CONSULTANTS LIMITED
10 MILLMEAD,BYFLEET,KT14 7DA
Number: | 09496902 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSEX HOUSE, 8 THE SHRUBBERIES,SOUTH WOODFORD,E18 1BD
Number: | 01745635 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRONTIER PROJECT CONSULTING LTD
300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA
Number: | 09760166 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUN BY DESIGN (URMSTON) LIMITED
PARKGATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 11737046 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 EDEN WALK SHOPPING CENTER,KINGSTON UPON THAMES,KT1 1BJ
Number: | 11849536 |
Status: | ACTIVE |
Category: | Private Limited Company |