About

Registered Number: 02400599
Date of Incorporation: 04/07/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Devizes Trade Centre, Hopton Park, Devizes, Wiltshire, SN10 2EH

 

Based in Devizes in Wiltshire, Eyedot (Europe) Ltd was established in 1989, it's status is listed as "Active". We do not know the number of employees at this organisation. The current directors of this business are listed as Huntley, Janette, Huntley, Clive Gordon, Roberts, David William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTLEY, Clive Gordon N/A - 1
ROBERTS, David William N/A 08 May 2000 1
Secretary Name Appointed Resigned Total Appointments
HUNTLEY, Janette 08 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 17 September 2018
CH01 - Change of particulars for director 30 July 2018
PSC04 - N/A 30 July 2018
CS01 - N/A 27 July 2018
MR04 - N/A 23 April 2018
MR04 - N/A 23 April 2018
AA - Annual Accounts 23 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 06 August 2015
RESOLUTIONS - N/A 06 January 2015
SH10 - Notice of particulars of variation of rights attached to shares 06 January 2015
SH08 - Notice of name or other designation of class of shares 06 January 2015
CC04 - Statement of companies objects 06 January 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 17 July 2013
CH03 - Change of particulars for secretary 17 July 2013
CH01 - Change of particulars for director 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 31 May 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 14 July 2009
395 - Particulars of a mortgage or charge 31 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2008
AA - Annual Accounts 01 December 2008
363a - Annual Return 02 September 2008
395 - Particulars of a mortgage or charge 01 July 2008
RESOLUTIONS - N/A 18 December 2007
AA - Annual Accounts 17 December 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 25 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2006
353 - Register of members 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 09 July 2005
287 - Change in situation or address of Registered Office 09 July 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 14 August 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 27 September 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
287 - Change in situation or address of Registered Office 30 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
225 - Change of Accounting Reference Date 11 April 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 04 July 1999
AA - Annual Accounts 01 July 1998
363a - Annual Return 24 June 1998
353 - Register of members 24 June 1998
AA - Annual Accounts 02 July 1997
363s - Annual Return 30 June 1997
RESOLUTIONS - N/A 20 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1996
123 - Notice of increase in nominal capital 20 September 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 27 June 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 29 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 June 1994
363s - Annual Return 22 June 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 28 June 1993
RESOLUTIONS - N/A 18 April 1993
AA - Annual Accounts 20 July 1992
363s - Annual Return 03 July 1992
363b - Annual Return 03 September 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 16 May 1991
287 - Change in situation or address of Registered Office 30 January 1991
395 - Particulars of a mortgage or charge 07 August 1990
CERTNM - Change of name certificate 12 October 1989
CERTNM - Change of name certificate 12 October 1989
288 - N/A 10 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1989
288 - N/A 15 August 1989
NEWINC - New incorporation documents 04 July 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2008 Fully Satisfied

N/A

Debenture 25 June 2008 Fully Satisfied

N/A

Mortgage debenture 31 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.