About

Registered Number: 05411915
Date of Incorporation: 04/04/2005 (19 years ago)
Company Status: Active
Registered Address: Botany Farm House Rockingham Road, Glendon, Kettering, Northamptonshire, NN14 1QG

 

Eady Signs Ltd was registered on 04 April 2005 and are based in Northamptonshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Eady, Nathan, Eady, Tanya Crystine Carolina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EADY, Nathan 15 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
EADY, Tanya Crystine Carolina 15 April 2005 04 April 2015 1

Filing History

Document Type Date
CS01 - N/A 14 June 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 31 March 2018
AA01 - Change of accounting reference date 31 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
CH01 - Change of particulars for director 08 July 2015
CH01 - Change of particulars for director 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
CH01 - Change of particulars for director 08 July 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
287 - Change in situation or address of Registered Office 28 April 2006
395 - Particulars of a mortgage or charge 19 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
225 - Change of Accounting Reference Date 21 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
NEWINC - New incorporation documents 04 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.