Eastern Vulcanising Services Ltd was founded on 24 October 2001 with its registered office in Thetford, it has a status of "Active". This organisation has 5 directors listed as Speedbird Supplies Ltd, Bax, Raymond Bernard, Speedbird Supplies Ltd, Lord, Glenda Ann, Bax, Catherine Elaine at Companies House. We don't know the number of employees at Eastern Vulcanising Services Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAX, Raymond Bernard | 24 October 2001 | - | 1 |
SPEEDBIRD SUPPLIES LTD | 24 October 2014 | - | 1 |
BAX, Catherine Elaine | 24 October 2001 | 24 October 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPEEDBIRD SUPPLIES LTD | 24 October 2014 | - | 1 |
LORD, Glenda Ann | 24 October 2001 | 01 June 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
MR04 - N/A | 08 July 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 23 January 2018 | |
AA - Annual Accounts | 27 September 2017 | |
AA01 - Change of accounting reference date | 15 February 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 30 July 2016 | |
AR01 - Annual Return | 29 January 2016 | |
CH02 - Change of particulars for corporate director | 29 January 2016 | |
CH01 - Change of particulars for director | 29 January 2016 | |
CH04 - Change of particulars for corporate secretary | 29 January 2016 | |
AD01 - Change of registered office address | 29 January 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AR01 - Annual Return | 09 March 2015 | |
AP04 - Appointment of corporate secretary | 05 January 2015 | |
AP02 - Appointment of corporate director | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 05 January 2015 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 10 January 2014 | |
MR01 - N/A | 24 December 2013 | |
AA - Annual Accounts | 23 July 2013 | |
AR01 - Annual Return | 02 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
CH03 - Change of particulars for secretary | 02 November 2012 | |
CH01 - Change of particulars for director | 02 November 2012 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 23 November 2011 | |
AD01 - Change of registered office address | 23 November 2011 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 24 January 2011 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 15 June 2009 | |
363a - Annual Return | 02 March 2009 | |
AA - Annual Accounts | 17 June 2008 | |
363s - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 15 January 2007 | |
363s - Annual Return | 02 January 2007 | |
AA - Annual Accounts | 20 April 2006 | |
363s - Annual Return | 17 November 2005 | |
AA - Annual Accounts | 09 August 2005 | |
363s - Annual Return | 30 December 2004 | |
AA - Annual Accounts | 12 August 2004 | |
287 - Change in situation or address of Registered Office | 12 August 2004 | |
363s - Annual Return | 15 January 2004 | |
395 - Particulars of a mortgage or charge | 10 September 2003 | |
288b - Notice of resignation of directors or secretaries | 10 June 2003 | |
288a - Notice of appointment of directors or secretaries | 10 June 2003 | |
AA - Annual Accounts | 06 June 2003 | |
363s - Annual Return | 07 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2001 | |
288b - Notice of resignation of directors or secretaries | 09 November 2001 | |
288b - Notice of resignation of directors or secretaries | 09 November 2001 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
287 - Change in situation or address of Registered Office | 09 November 2001 | |
NEWINC - New incorporation documents | 24 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2013 | Outstanding |
N/A |
All assets debenture | 05 September 2003 | Fully Satisfied |
N/A |