About

Registered Number: 03103157
Date of Incorporation: 18/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: 4 Chestnut Close, Tean, Stoke On Trent, Staffordshire, ST10 4JD

 

Having been setup in 1995, David M Eagle Ltd has its registered office in Stoke On Trent, Staffordshire, it's status in the Companies House registry is set to "Active". Eagle, Alex, Eagle, David Michael, Eagle, Susan Clara are listed as the directors of the business. We do not know the number of employees at David M Eagle Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGLE, Alex 01 January 2015 - 1
EAGLE, David Michael 02 October 1995 - 1
EAGLE, Susan Clara 29 April 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 20 September 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 22 September 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 23 June 2008
AA - Annual Accounts 02 October 2007
363a - Annual Return 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2006
363a - Annual Return 29 September 2006
AA - Annual Accounts 21 July 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 09 December 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 12 September 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 27 November 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 04 September 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 20 October 1999
AA - Annual Accounts 23 December 1998
363a - Annual Return 20 October 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 17 October 1996
288 - N/A 12 October 1995
288 - N/A 12 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 October 1995
287 - Change in situation or address of Registered Office 12 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1995
288 - N/A 11 October 1995
288 - N/A 11 October 1995
NEWINC - New incorporation documents 18 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.