About

Registered Number: 02978642
Date of Incorporation: 13/10/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 39 Chobham Road, Woking, Surrey, GU21 6JD

 

Eau Coolers Ltd was registered on 13 October 1994. We don't know the number of employees at this organisation. This business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLEY, George Ellis 26 October 1994 15 March 1996 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 28 April 2014
SH01 - Return of Allotment of shares 26 February 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 24 February 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 01 November 2004
287 - Change in situation or address of Registered Office 25 March 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 23 October 2003
CERTNM - Change of name certificate 03 September 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 18 October 2001
AA - Annual Accounts 29 May 2001
288b - Notice of resignation of directors or secretaries 29 May 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 11 November 1999
AA - Annual Accounts 17 June 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 21 July 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 22 April 1996
288 - N/A 24 March 1996
363s - Annual Return 11 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 January 1995
288 - N/A 03 January 1995
395 - Particulars of a mortgage or charge 23 December 1994
MEM/ARTS - N/A 11 November 1994
288 - N/A 09 November 1994
CERTNM - Change of name certificate 04 November 1994
287 - Change in situation or address of Registered Office 02 November 1994
NEWINC - New incorporation documents 13 October 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 December 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.