EYEWITNESS PROTECTION LTD

Kincraigie Kincraigie, Ross-On-Wye, HR9 7AU, England
StatusACTIVE
Company No.07361852
CategoryPrivate Limited Company
Incorporated01 Sep 2010
Age13 years, 8 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073618520001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 02 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073618520001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Jayne Maoudis

Documents

View document PDF

Termination secretary company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Jayne Maoudis

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Evans

Documents

View document PDF

Incorporation company

Date: 01 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIPMUNKS DAY NURSERY LIMITED

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

DRUCEGROVE LIMITED

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

THE CHEEKY PEA CATERING LTD

34 EDEN WALK SHOPPING CENTER,KINGSTON UPON THAMES,KT1 1BJ

Number:11849536
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