About

Registered Number: 07245759
Date of Incorporation: 06/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Villa Magdala, Henrietta Road 1, Bath, BA2 6LX,

 

Eiderdown Ltd was registered on 06 May 2010. We do not know the number of employees at Eiderdown Ltd. The companies directors are listed as Willmott, Amanda Jane, Willmott, John Sibley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLMOTT, Amanda Jane 06 May 2010 04 June 2015 1
WILLMOTT, John Sibley 06 May 2010 04 June 2015 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 08 June 2018
PSC02 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
PSC07 - N/A 31 July 2017
RESOLUTIONS - N/A 26 July 2017
MA - Memorandum and Articles 26 July 2017
AD01 - Change of registered office address 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 18 July 2017
MR01 - N/A 10 July 2017
MR01 - N/A 10 July 2017
MR04 - N/A 30 June 2017
AA - Annual Accounts 21 June 2017
MR04 - N/A 02 June 2017
MR04 - N/A 02 June 2017
MR04 - N/A 17 May 2017
CS01 - N/A 12 May 2017
MR01 - N/A 31 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 10 May 2016
MR01 - N/A 23 March 2016
MR01 - N/A 14 March 2016
AP01 - Appointment of director 24 August 2015
MR04 - N/A 19 June 2015
AA - Annual Accounts 15 June 2015
MR01 - N/A 15 June 2015
MR01 - N/A 15 June 2015
MR01 - N/A 08 June 2015
AD01 - Change of registered office address 04 June 2015
AP01 - Appointment of director 04 June 2015
AP01 - Appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
MR01 - N/A 04 June 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 29 May 2012
AA01 - Change of accounting reference date 19 March 2012
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 15 April 2011
AA01 - Change of accounting reference date 03 February 2011
NEWINC - New incorporation documents 06 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Outstanding

N/A

A registered charge 10 July 2017 Outstanding

N/A

A registered charge 25 January 2017 Fully Satisfied

N/A

A registered charge 18 March 2016 Fully Satisfied

N/A

A registered charge 08 March 2016 Outstanding

N/A

A registered charge 04 June 2015 Outstanding

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.