About

Registered Number: 04277757
Date of Incorporation: 28/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

 

Established in 2001, Eye Write Ltd have registered office in Canvey Island, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 06 November 2019
CH01 - Change of particulars for director 04 November 2019
AA - Annual Accounts 12 November 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 03 November 2016
AA01 - Change of accounting reference date 29 July 2016
CERTNM - Change of name certificate 07 March 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 12 November 2015
CERTNM - Change of name certificate 16 August 2015
CONNOT - N/A 16 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 07 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AA - Annual Accounts 01 May 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AA - Annual Accounts 31 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 03 November 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA01 - Change of accounting reference date 22 September 2010
AD01 - Change of registered office address 22 September 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 09 January 2009
225 - Change of Accounting Reference Date 05 January 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 04 June 2007
CERTNM - Change of name certificate 06 September 2006
363a - Annual Return 05 September 2006
MEM/ARTS - N/A 26 May 2006
CERTNM - Change of name certificate 18 May 2006
AA - Annual Accounts 21 April 2006
395 - Particulars of a mortgage or charge 21 February 2006
395 - Particulars of a mortgage or charge 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2006
363a - Annual Return 31 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 23 September 2004
287 - Change in situation or address of Registered Office 13 September 2004
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 16 September 2003
363s - Annual Return 08 October 2002
395 - Particulars of a mortgage or charge 15 February 2002
395 - Particulars of a mortgage or charge 06 February 2002
88(2)O - Return of allotments of shares issued for other than cash - original document 13 November 2001
287 - Change in situation or address of Registered Office 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 February 2006 Fully Satisfied

N/A

Legal charge 17 February 2006 Fully Satisfied

N/A

Legal charge 31 January 2002 Fully Satisfied

N/A

Debenture 31 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.