Eastern Retailing Ltd was founded on 28 April 1986. The current directors of Eastern Retailing Ltd are listed as Darcy, Julie, Darcy, Julie, Darcy, Patrick Duncan, Ekin, Patrick Anthony, Morris, Elaine, Prowse, Andrew. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARCY, Julie | 31 March 2016 | - | 1 |
DARCY, Patrick Duncan | 01 June 2016 | - | 1 |
MORRIS, Elaine | 31 May 2007 | 01 January 2016 | 1 |
PROWSE, Andrew | N/A | 31 May 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DARCY, Julie | 31 March 2016 | - | 1 |
EKIN, Patrick Anthony | N/A | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AD01 - Change of registered office address | 23 December 2019 | |
AA - Annual Accounts | 28 October 2019 | |
CS01 - N/A | 30 September 2019 | |
CS01 - N/A | 04 October 2018 | |
AA - Annual Accounts | 26 August 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 30 August 2017 | |
CS01 - N/A | 14 October 2016 | |
SH01 - Return of Allotment of shares | 13 October 2016 | |
AA - Annual Accounts | 27 July 2016 | |
TM01 - Termination of appointment of director | 11 July 2016 | |
AP01 - Appointment of director | 01 June 2016 | |
AP03 - Appointment of secretary | 04 May 2016 | |
AP01 - Appointment of director | 31 March 2016 | |
AA01 - Change of accounting reference date | 31 March 2016 | |
AA - Annual Accounts | 21 January 2016 | |
TM02 - Termination of appointment of secretary | 13 January 2016 | |
TM01 - Termination of appointment of director | 13 January 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AA - Annual Accounts | 12 December 2013 | |
AR01 - Annual Return | 16 October 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 18 October 2012 | |
CH01 - Change of particulars for director | 17 October 2012 | |
AA - Annual Accounts | 28 November 2011 | |
AR01 - Annual Return | 31 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
CH01 - Change of particulars for director | 24 October 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AP01 - Appointment of director | 07 October 2010 | |
CH01 - Change of particulars for director | 11 December 2009 | |
AR01 - Annual Return | 26 October 2009 | |
AA - Annual Accounts | 13 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
AA - Annual Accounts | 22 December 2008 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 07 March 2008 | |
363a - Annual Return | 09 November 2007 | |
169 - Return by a company purchasing its own shares | 02 July 2007 | |
288b - Notice of resignation of directors or secretaries | 15 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 June 2007 | |
363a - Annual Return | 23 October 2006 | |
AA - Annual Accounts | 13 October 2006 | |
AA - Annual Accounts | 20 December 2005 | |
363a - Annual Return | 17 October 2005 | |
AA - Annual Accounts | 17 January 2005 | |
363s - Annual Return | 20 October 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 26 November 2003 | |
AA - Annual Accounts | 07 March 2003 | |
363s - Annual Return | 18 October 2002 | |
RESOLUTIONS - N/A | 03 September 2002 | |
AA - Annual Accounts | 29 March 2002 | |
363s - Annual Return | 15 October 2001 | |
AA - Annual Accounts | 27 March 2001 | |
363s - Annual Return | 16 November 2000 | |
AA - Annual Accounts | 04 April 2000 | |
287 - Change in situation or address of Registered Office | 03 February 2000 | |
CERTNM - Change of name certificate | 19 January 2000 | |
363s - Annual Return | 04 November 1999 | |
395 - Particulars of a mortgage or charge | 14 January 1999 | |
AA - Annual Accounts | 06 January 1999 | |
363s - Annual Return | 31 October 1998 | |
395 - Particulars of a mortgage or charge | 30 October 1998 | |
AA - Annual Accounts | 08 January 1998 | |
363s - Annual Return | 30 October 1997 | |
395 - Particulars of a mortgage or charge | 17 September 1997 | |
AA - Annual Accounts | 04 December 1996 | |
363s - Annual Return | 04 December 1996 | |
AA - Annual Accounts | 14 December 1995 | |
363s - Annual Return | 14 December 1995 | |
AA - Annual Accounts | 20 January 1995 | |
AUD - Auditor's letter of resignation | 23 November 1994 | |
363s - Annual Return | 20 October 1994 | |
AA - Annual Accounts | 30 November 1993 | |
363s - Annual Return | 30 November 1993 | |
AA - Annual Accounts | 23 March 1993 | |
AUD - Auditor's letter of resignation | 26 February 1993 | |
395 - Particulars of a mortgage or charge | 18 January 1993 | |
363s - Annual Return | 25 November 1992 | |
AA - Annual Accounts | 27 November 1991 | |
363b - Annual Return | 06 November 1991 | |
AA - Annual Accounts | 06 March 1991 | |
363 - Annual Return | 06 March 1991 | |
395 - Particulars of a mortgage or charge | 20 June 1990 | |
395 - Particulars of a mortgage or charge | 20 June 1990 | |
AA - Annual Accounts | 17 January 1990 | |
363 - Annual Return | 17 January 1990 | |
AAMD - Amended Accounts | 19 September 1989 | |
AA - Annual Accounts | 14 February 1989 | |
363 - Annual Return | 14 February 1989 | |
AA - Annual Accounts | 10 January 1989 | |
363 - Annual Return | 18 May 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 May 1988 | |
395 - Particulars of a mortgage or charge | 30 December 1987 | |
363 - Annual Return | 21 July 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 September 1986 | |
395 - Particulars of a mortgage or charge | 01 August 1986 | |
287 - Change in situation or address of Registered Office | 30 June 1986 | |
288 - N/A | 30 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 29 December 1998 | Fully Satisfied |
N/A |
Debenture | 20 October 1998 | Fully Satisfied |
N/A |
Legal mortgage | 29 August 1997 | Fully Satisfied |
N/A |
Charge | 15 January 1993 | Fully Satisfied |
N/A |
Mortgage | 19 June 1990 | Fully Satisfied |
N/A |
Mortgage | 19 June 1990 | Fully Satisfied |
N/A |
Legal charge | 21 December 1987 | Fully Satisfied |
N/A |
Legal charge | 28 July 1986 | Fully Satisfied |
N/A |
Charge | 26 June 1986 | Fully Satisfied |
N/A |