About

Registered Number: 03973205
Date of Incorporation: 14/04/2000 (24 years ago)
Company Status: Active
Registered Address: 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, HR2 6FE,

 

Eagling Ltd was registered on 14 April 2000 with its registered office in Hereford. There are 4 directors listed as Eagling, Liam Clive, Eagling, Mark Andrew, Eagling, Michael Paul, Eagling, Patricia Irene for the business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EAGLING, Liam Clive 14 April 2000 - 1
EAGLING, Mark Andrew 14 April 2000 - 1
EAGLING, Michael Paul 14 April 2000 - 1
EAGLING, Patricia Irene 14 April 2000 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 June 2020
AA - Annual Accounts 25 February 2020
AD01 - Change of registered office address 25 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 25 February 2019
CS01 - N/A 08 February 2019
AD01 - Change of registered office address 06 February 2019
AD01 - Change of registered office address 03 December 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 21 February 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 08 February 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 March 2010
AD01 - Change of registered office address 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 15 July 2008
AA - Annual Accounts 15 April 2008
287 - Change in situation or address of Registered Office 27 October 2007
AA - Annual Accounts 05 October 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 27 May 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 05 March 2004
RESOLUTIONS - N/A 24 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
287 - Change in situation or address of Registered Office 07 January 2004
363s - Annual Return 12 February 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 11 February 2002
363s - Annual Return 02 May 2001
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
225 - Change of Accounting Reference Date 20 June 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
NEWINC - New incorporation documents 14 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.