About

Registered Number: 03506002
Date of Incorporation: 06/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Woodovis House, Gulworthy, Tavistock, PL19 8NY,

 

Having been setup in 1998, Eastwood Metals Ltd has its registered office in Tavistock. We don't currently know the number of employees at the company. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EASTWOOD, Maureen Jane 16 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 09 February 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 29 November 2017
CH01 - Change of particulars for director 28 November 2017
PSC04 - N/A 09 November 2017
CH01 - Change of particulars for director 09 November 2017
CH03 - Change of particulars for secretary 09 November 2017
PSC04 - N/A 09 November 2017
AD01 - Change of registered office address 09 November 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 02 March 2015
AD01 - Change of registered office address 02 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 18 February 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 23 November 2006
395 - Particulars of a mortgage or charge 17 June 2006
363a - Annual Return 21 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 31 January 2003
AA - Annual Accounts 20 May 2002
363s - Annual Return 08 February 2002
287 - Change in situation or address of Registered Office 11 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 06 February 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 18 March 1999
287 - Change in situation or address of Registered Office 10 December 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
288b - Notice of resignation of directors or secretaries 17 March 1998
287 - Change in situation or address of Registered Office 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
288a - Notice of appointment of directors or secretaries 17 March 1998
NEWINC - New incorporation documents 06 February 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.