Eyles Construction Ltd was registered on 30 August 1995 and are based in Tunbridge Wells in Kent. The company has no directors. We don't currently know the number of employees at Eyles Construction Ltd.
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 11 January 2019 | |
RESOLUTIONS - N/A | 08 January 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 January 2019 | |
LIQ01 - N/A | 08 January 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 January 2019 | |
MR04 - N/A | 13 December 2018 | |
MR04 - N/A | 13 December 2018 | |
MR04 - N/A | 13 December 2018 | |
DISS40 - Notice of striking-off action discontinued | 28 July 2018 | |
CS01 - N/A | 26 July 2018 | |
AD01 - Change of registered office address | 29 May 2018 | |
DISS16(SOAS) - N/A | 16 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 March 2018 | |
CS01 - N/A | 16 August 2017 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 25 August 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AA01 - Change of accounting reference date | 20 May 2015 | |
AR01 - Annual Return | 01 September 2014 | |
AP04 - Appointment of corporate secretary | 30 May 2014 | |
TM01 - Termination of appointment of director | 30 May 2014 | |
TM02 - Termination of appointment of secretary | 30 May 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 05 June 2013 | |
AR01 - Annual Return | 15 August 2012 | |
AD01 - Change of registered office address | 15 August 2012 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 05 September 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 13 October 2010 | |
AA - Annual Accounts | 03 June 2010 | |
363a - Annual Return | 17 September 2009 | |
287 - Change in situation or address of Registered Office | 17 September 2009 | |
AA - Annual Accounts | 15 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 2008 | |
363a - Annual Return | 26 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2008 | |
AA - Annual Accounts | 24 June 2008 | |
363a - Annual Return | 14 September 2007 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
AA - Annual Accounts | 02 July 2007 | |
363a - Annual Return | 19 September 2006 | |
AA - Annual Accounts | 22 June 2006 | |
395 - Particulars of a mortgage or charge | 06 January 2006 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
363a - Annual Return | 05 September 2005 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 05 October 2004 | |
AA - Annual Accounts | 09 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 2004 | |
363s - Annual Return | 24 September 2003 | |
287 - Change in situation or address of Registered Office | 15 September 2003 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 02 September 2002 | |
395 - Particulars of a mortgage or charge | 24 August 2002 | |
395 - Particulars of a mortgage or charge | 29 May 2002 | |
AA - Annual Accounts | 18 April 2002 | |
395 - Particulars of a mortgage or charge | 17 October 2001 | |
363s - Annual Return | 03 September 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
288a - Notice of appointment of directors or secretaries | 21 August 2001 | |
AA - Annual Accounts | 14 December 2000 | |
363s - Annual Return | 01 September 2000 | |
288a - Notice of appointment of directors or secretaries | 19 April 2000 | |
288b - Notice of resignation of directors or secretaries | 10 April 2000 | |
AA - Annual Accounts | 03 March 2000 | |
363s - Annual Return | 25 August 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 25 August 1998 | |
395 - Particulars of a mortgage or charge | 08 June 1998 | |
395 - Particulars of a mortgage or charge | 08 June 1998 | |
AA - Annual Accounts | 28 October 1997 | |
363s - Annual Return | 10 September 1997 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 27 August 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 1995 | |
288 - N/A | 05 September 1995 | |
288 - N/A | 05 September 1995 | |
288 - N/A | 05 September 1995 | |
288 - N/A | 05 September 1995 | |
288 - N/A | 05 September 1995 | |
287 - Change in situation or address of Registered Office | 05 September 1995 | |
NEWINC - New incorporation documents | 30 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 17 July 2007 | Fully Satisfied |
N/A |
Debenture | 23 December 2005 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 December 2005 | Fully Satisfied |
N/A |
Legal charge | 14 August 2002 | Fully Satisfied |
N/A |
Legal charge | 09 May 2002 | Fully Satisfied |
N/A |
Aircraft mortgage | 12 October 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 29 May 1998 | Fully Satisfied |
N/A |
Legal mortgage | 29 May 1998 | Fully Satisfied |
N/A |