About

Registered Number: 04398481
Date of Incorporation: 19/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 1 Irton Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 1HU

 

Eatcetera Ltd was registered on 19 March 2002, it's status is listed as "Active". The current directors of this company are listed as Brooman, Geoffrey William, Brooman, Patricia Anne. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOMAN, Geoffrey William 24 April 2002 - 1
BROOMAN, Patricia Anne 24 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH03 - Change of particulars for secretary 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH03 - Change of particulars for secretary 19 March 2019
CH01 - Change of particulars for director 19 March 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 13 December 2017
MR04 - N/A 27 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 20 October 2015
MR01 - N/A 19 June 2015
MR01 - N/A 30 May 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 21 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 31 January 2012
MG01 - Particulars of a mortgage or charge 30 March 2011
AR01 - Annual Return 22 March 2011
AD01 - Change of registered office address 07 March 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 22 April 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 29 March 2007
AA - Annual Accounts 07 July 2006
363s - Annual Return 15 June 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 01 June 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 30 May 2003
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2002
225 - Change of Accounting Reference Date 21 August 2002
NEWINC - New incorporation documents 19 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2015 Outstanding

N/A

A registered charge 22 May 2015 Outstanding

N/A

Debenture 25 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.