EAZYCLAD LTD
Status | ACTIVE |
Company No. | 09207343 |
Category | Private Limited Company |
Incorporated | 08 Sep 2014 |
Age | 9 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
EAZYCLAD LTD is an active private limited company with number 09207343. It was incorporated 9 years, 7 months, 24 days ago, on 08 September 2014. The company address is 60 Main Road 60 Main Road, Carnforth, LA5 8DN, England.
Company Fillings
Confirmation statement with no updates
Date: 04 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 Jun 2023
Action Date: 29 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-29
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2022
Action Date: 29 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Change person director company with change date
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Clive Graham
Change date: 2020-10-14
Documents
Change to a person with significant control
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-14
Psc name: Mr Peter George Nisbet
Documents
Change person director company with change date
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-14
Officer name: Mr Peter George Nisbet
Documents
Change to a person with significant control
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Clive Graham
Change date: 2020-10-14
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
New address: 60 Main Road Bolton Le Sands Carnforth LA5 8DN
Old address: 60 Main Road Bolton Le Sands Carnforth LA5 8DN England
Change date: 2020-10-14
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
Old address: 20 Fieldway Sutton St. Nicholas Hereford HR1 3BY England
Change date: 2020-10-14
New address: 60 Main Road Bolton Le Sands Carnforth LA5 8DN
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-07
Officer name: Mr Peter George Nisbet
Documents
Change to a person with significant control
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter George Nisbet
Change date: 2020-10-07
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-07
Officer name: Mr Andrew Clive Graham
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
Old address: 60 Main Road Bolton Le Sands Carnforth Lancashire LA5 8DN
Change date: 2020-10-07
New address: 20 Fieldway Sutton St. Nicholas Hereford HR1 3BY
Documents
Change to a person with significant control
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Clive Graham
Change date: 2020-10-07
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Change account reference date company previous shortened
Date: 28 Jun 2019
Action Date: 29 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-29
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 08 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Notification of a person with significant control
Date: 08 Sep 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Andrew Clive Graham
Documents
Accounts with accounts type micro entity
Date: 24 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 22 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Clive Graham
Appointment date: 2018-03-22
Documents
Confirmation statement with no updates
Date: 05 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: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 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: 01 Oct 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Some Companies
ASSURED MORTGAGE ADVICE LIMITED
7 HERON COURT,ST. NEOTS,PE19 1TH
Number: | 08120489 |
Status: | ACTIVE |
Category: | Private Limited Company |
747A AYLESTONE ROAD,LEICESTER,LE2 8TG
Number: | 11130304 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 MUSJID ROAD,LONDON,SW11 2NA
Number: | 10140795 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD HOUSE,PRESTON,PR1 3HP
Number: | 02559843 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDCENTRIC MANAGED SOLUTIONS LIMITED
CENTRAL HOUSE,HARROGATE,HG3 1UG
Number: | 03410223 |
Status: | ACTIVE |
Category: | Private Limited Company |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC549039 |
Status: | ACTIVE |
Category: | Private Limited Company |