About

Registered Number: 03143816
Date of Incorporation: 05/01/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: 5 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

E. A. S. Interiors Ltd was registered on 05 January 1996 with its registered office in Kent, it has a status of "Active". The organisation has 2 directors listed as Rennison, Sarah Fay, Gosbee, Patrick. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNISON, Sarah Fay 25 November 2015 - 1
GOSBEE, Patrick 05 January 1996 29 March 2018 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 16 November 2018
SH06 - Notice of cancellation of shares 21 May 2018
SH03 - Return of purchase of own shares 21 May 2018
RESOLUTIONS - N/A 24 April 2018
TM02 - Termination of appointment of secretary 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
TM01 - Termination of appointment of director 10 April 2018
RESOLUTIONS - N/A 20 March 2018
CS01 - N/A 27 February 2018
PSC01 - N/A 13 February 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 23 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 15 December 2015
CH01 - Change of particulars for director 02 December 2015
AP01 - Appointment of director 27 November 2015
RESOLUTIONS - N/A 02 November 2015
AP01 - Appointment of director 02 November 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 29 January 2007
AA - Annual Accounts 27 January 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 03 February 2005
363s - Annual Return 31 January 2005
363s - Annual Return 13 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 10 February 2003
AA - Annual Accounts 06 February 2003
363a - Annual Return 25 January 2002
AA - Annual Accounts 24 January 2002
288c - Notice of change of directors or secretaries or in their particulars 03 April 2001
363a - Annual Return 08 March 2001
AA - Annual Accounts 21 November 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
363a - Annual Return 01 February 2000
AA - Annual Accounts 25 January 2000
325 - Location of register of directors' interests in shares etc 26 November 1999
353a - Register of members in non-legible form 26 November 1999
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form 26 November 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 11 January 1999
363s - Annual Return 11 January 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 10 February 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 January 1996
NEWINC - New incorporation documents 05 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.