About

Registered Number: 04820776
Date of Incorporation: 04/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston, PR2 9WT,

 

Easthams Ltd was founded on 04 July 2003 and are based in Preston. Currently we aren't aware of the number of employees at the the business. The current directors of the organisation are listed as Eastham, Edward James, Eastham, Deirdre Mary, Eastham, Samuel George.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTHAM, Edward James 01 April 2011 - 1
EASTHAM, Samuel George 04 July 2003 10 June 2015 1
Secretary Name Appointed Resigned Total Appointments
EASTHAM, Deirdre Mary 04 July 2003 10 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
CS01 - N/A 26 June 2020
AD01 - Change of registered office address 15 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 20 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 14 June 2017
AR01 - Annual Return 30 June 2016
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
TM02 - Termination of appointment of secretary 19 June 2015
AR01 - Annual Return 15 June 2015
CH01 - Change of particulars for director 15 June 2015
CH01 - Change of particulars for director 15 June 2015
AA - Annual Accounts 08 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 17 June 2014
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 16 July 2013
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 07 July 2011
SH01 - Return of Allotment of shares 28 June 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2010
AA - Annual Accounts 14 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
AA - Annual Accounts 30 October 2008
287 - Change in situation or address of Registered Office 01 September 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 02 August 2006
363a - Annual Return 27 July 2005
353 - Register of members 25 July 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 14 July 2004
225 - Change of Accounting Reference Date 12 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
287 - Change in situation or address of Registered Office 21 July 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.