About

Registered Number: 04394748
Date of Incorporation: 14/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 49 Coppice Close, Cherwell Heights, Banbury, Oxfordshire, OX16 9SP

 

Established in 2002, C.G. Eddolls Transport Ltd are based in Oxfordshire, it has a status of "Active". The business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDDOLLS, Margaret Ann 14 March 2002 04 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 28 September 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 13 April 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
AA - Annual Accounts 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 04 July 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
288a - Notice of appointment of directors or secretaries 29 March 2002
287 - Change in situation or address of Registered Office 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
288b - Notice of resignation of directors or secretaries 22 March 2002
NEWINC - New incorporation documents 14 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.