About

Registered Number: 03088217
Date of Incorporation: 07/08/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: C/O Keens Shay Keens, Exchange Building, 16 St Cuthberts Street, Bedford, MK40 3JG

 

Established in 1995, Eastoke Ltd has its registered office in 16 St Cuthberts Street, it has a status of "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Frances Jeannette 07 August 1995 21 March 2005 1
Secretary Name Appointed Resigned Total Appointments
GALLOWAY, Lesley 21 March 2005 - 1
GRIFFIN, Richard John 07 August 1995 21 March 2005 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 14 April 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 29 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 11 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 17 June 2008
395 - Particulars of a mortgage or charge 29 August 2007
395 - Particulars of a mortgage or charge 29 August 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 06 June 2007
363a - Annual Return 22 August 2006
AA - Annual Accounts 24 May 2006
363a - Annual Return 10 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 02 June 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 17 April 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 11 August 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 31 May 1998
288c - Notice of change of directors or secretaries or in their particulars 02 September 1997
288c - Notice of change of directors or secretaries or in their particulars 02 September 1997
363s - Annual Return 21 August 1997
AA - Annual Accounts 03 June 1997
363s - Annual Return 25 September 1996
395 - Particulars of a mortgage or charge 14 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 September 1995
RESOLUTIONS - N/A 16 August 1995
288 - N/A 09 August 1995
NEWINC - New incorporation documents 07 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 August 2007 Outstanding

N/A

Legal charge 23 August 2007 Outstanding

N/A

Legal charge 07 November 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.