About

Registered Number: 03995360
Date of Incorporation: 17/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 44 Wallace Road, Coventry, West Midlands, CV6 2LX

 

Eydens Ltd was registered on 17 May 2000 and are based in West Midlands, it has a status of "Active". We do not know the number of employees at Eydens Ltd. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EYDEN, Robert 02 August 2000 - 1
EYDEN, Anthony 17 May 2000 30 April 2009 1
EYDEN, Joy 05 July 2004 03 August 2011 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 14 June 2019
MR01 - N/A 20 May 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 22 May 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 06 May 2015
CERTNM - Change of name certificate 25 April 2015
CONNOT - N/A 25 April 2015
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 08 May 2014
CH01 - Change of particulars for director 15 August 2013
MR01 - N/A 27 July 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 09 May 2013
CH03 - Change of particulars for secretary 07 March 2013
CH01 - Change of particulars for director 07 March 2013
RP04 - N/A 28 November 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 30 April 2012
SH03 - Return of purchase of own shares 30 August 2011
SH03 - Return of purchase of own shares 30 August 2011
RESOLUTIONS - N/A 24 August 2011
RESOLUTIONS - N/A 24 August 2011
SH10 - Notice of particulars of variation of rights attached to shares 24 August 2011
SH08 - Notice of name or other designation of class of shares 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
CC04 - Statement of companies objects 24 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 August 2011
RESOLUTIONS - N/A 23 August 2011
RESOLUTIONS - N/A 23 August 2011
SH06 - Notice of cancellation of shares 23 August 2011
SH06 - Notice of cancellation of shares 23 August 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 15 September 2009
169 - Return by a company purchasing its own shares 14 September 2009
288b - Notice of resignation of directors or secretaries 19 May 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
RESOLUTIONS - N/A 31 January 2008
363a - Annual Return 18 June 2007
AA - Annual Accounts 18 June 2007
AA - Annual Accounts 30 June 2006
363a - Annual Return 16 June 2006
AA - Annual Accounts 29 June 2005
363a - Annual Return 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2005
RESOLUTIONS - N/A 17 January 2005
RESOLUTIONS - N/A 17 January 2005
123 - Notice of increase in nominal capital 17 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
AA - Annual Accounts 10 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 26 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2004
AA - Annual Accounts 27 June 2003
363s - Annual Return 29 May 2003
363s - Annual Return 16 May 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 05 July 2001
225 - Change of Accounting Reference Date 08 February 2001
287 - Change in situation or address of Registered Office 22 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
287 - Change in situation or address of Registered Office 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
NEWINC - New incorporation documents 17 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2019 Outstanding

N/A

A registered charge 25 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.