About

Registered Number: 04806881
Date of Incorporation: 20/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 65-67 High Street, Ibstock, Leicestershire, LE67 6LH

 

Established in 2003, Easy Open Ltd have registered office in Leicestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MERRICK, Lin Mary 22 September 2003 26 August 2004 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
CS01 - N/A 20 June 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 15 June 2018
AA - Annual Accounts 26 August 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 28 June 2011
CH03 - Change of particulars for secretary 28 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
RESOLUTIONS - N/A 12 September 2008
123 - Notice of increase in nominal capital 12 September 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 23 August 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
363s - Annual Return 18 July 2005
AA - Annual Accounts 10 June 2005
AA - Annual Accounts 28 September 2004
288a - Notice of appointment of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 08 September 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
225 - Change of Accounting Reference Date 13 April 2004
395 - Particulars of a mortgage or charge 11 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
287 - Change in situation or address of Registered Office 02 September 2003
CERTNM - Change of name certificate 21 July 2003
NEWINC - New incorporation documents 20 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.