About

Registered Number: 03385853
Date of Incorporation: 12/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 101 Crow Green Road, Pilgrims Hatch, Brentwood, Essex, CM15 9RP

 

Eagle Fencing & Landscapes Ltd was established in 1997, it's status at Companies House is "Active". This organisation has 3 directors listed as Eagle, Deborah, Eagle, Andrew, Eagle, Daniel David in the Companies House registry. We do not know the number of employees at Eagle Fencing & Landscapes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGLE, Andrew 12 June 1997 - 1
EAGLE, Daniel David 01 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EAGLE, Deborah 12 June 1997 - 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 01 August 2018
PSC01 - N/A 18 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 08 February 2007
395 - Particulars of a mortgage or charge 20 September 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 04 February 2006
CERTNM - Change of name certificate 01 September 2005
363a - Annual Return 16 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 24 March 2004
288a - Notice of appointment of directors or secretaries 17 November 2003
363s - Annual Return 23 September 2003
AA - Annual Accounts 13 March 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 15 January 2002
AA - Annual Accounts 02 October 2001
225 - Change of Accounting Reference Date 20 August 2001
363s - Annual Return 13 August 2001
AA - Annual Accounts 04 January 2001
363s - Annual Return 15 August 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 15 July 1998
225 - Change of Accounting Reference Date 24 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1997
288b - Notice of resignation of directors or secretaries 20 June 1997
NEWINC - New incorporation documents 12 June 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.