About

Registered Number: 05564044
Date of Incorporation: 14/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 26 Deane Way, Ruislip, Middlesex, HA4 8SX

 

302 Woodlands Avenue Eastcote Ltd was registered on 14 September 2005, it has a status of "Active". There are 7 directors listed as Boardman, Susan, Bowers, David John, Chatur, Tahera, Sharpe, Jean Cynthia, Adams, Phyllis Amy Kathleen, Boardman, Nigel Christopher, Bowers, Elizabeth Margaret for the business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARDMAN, Susan 01 March 2009 - 1
BOWERS, David John 03 April 2019 - 1
CHATUR, Tahera 19 August 2011 - 1
SHARPE, Jean Cynthia 14 September 2005 - 1
ADAMS, Phyllis Amy Kathleen 14 September 2005 12 January 2011 1
BOARDMAN, Nigel Christopher 14 September 2005 10 March 2008 1
BOWERS, Elizabeth Margaret 14 September 2005 17 January 2019 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 09 September 2019
AP01 - Appointment of director 08 June 2019
TM01 - Termination of appointment of director 06 June 2019
PSC07 - N/A 06 June 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 09 September 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 02 January 2017
CS01 - N/A 17 September 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 16 September 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 02 October 2011
AP01 - Appointment of director 07 September 2011
CH01 - Change of particulars for director 27 April 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 19 September 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 06 March 2009
288b - Notice of resignation of directors or secretaries 12 December 2008
287 - Change in situation or address of Registered Office 03 December 2008
AA - Annual Accounts 07 November 2008
363a - Annual Return 04 November 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 19 June 2007
363a - Annual Return 30 October 2006
288c - Notice of change of directors or secretaries or in their particulars 30 October 2006
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
NEWINC - New incorporation documents 14 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.