-
EDEN HOMES (WIRRAL) LIMITED - St Matthews, Shaftesbury Drive, Burntwood, WS7 9QP, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04106435
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- St Matthews
- Shaftesbury Drive
- Burntwood
- WS7 9QP
- England St Matthews, Shaftesbury Drive, Burntwood, WS7 9QP, England UK
Management
- Geschäftsführung
- DAVIES, Matthew Gordon Philip
- MULLER, Matthew Peter
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.11.2000
- Alter der Firma 2000-11-13 23 Jahre
- SIC/NACE
- 41201
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Daisy And Jake Day Nursery Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Ehemalige Namen
- TROWELMASTERS LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2024-09-30
- Letzte Einreichung: 2022-12-31
- lezte Bilanzhinterlegung
- 2014-11-13
- Jahresmeldung
- Fälligkeit: 2023-11-26
- Letzte Einreichung: 2022-11-12
-
EDEN HOMES (WIRRAL) LIMITED Firmenbeschreibung
- EDEN HOMES (WIRRAL) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04106435. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.11.2000 registriert. EDEN HOMES (WIRRAL) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen TROWELMASTERS LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41201" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31/03/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.11.2014.Die Firma kann schriftlich über St Matthews erreicht werden.
Jetzt sichern EDEN HOMES (WIRRAL) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Eden Homes (Wirral) Limited - St Matthews, Shaftesbury Drive, Burntwood, WS7 9QP, Grossbritannien
- 2000-11-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu EDEN HOMES (WIRRAL) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
accounts-with-accounts-type-dormant (2023-09-12) - AA
-
termination-director-company-with-name-termination-date (2023-09-04) - TM01
-
appoint-person-director-company-with-name-date (2023-09-04) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-16) - CS01
-
accounts-with-accounts-type-dormant (2022-09-09) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-15) - CS01
-
accounts-with-accounts-type-full (2021-09-24) - AA
keyboard_arrow_right 2020
-
legacy (2020-12-31) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2020-12-31) - SH19
-
legacy (2020-12-31) - CAP-SS
-
resolution (2020-12-31) - RESOLUTIONS
-
accounts-with-accounts-type-full (2020-12-11) - AA
-
confirmation-statement-with-no-updates (2020-11-13) - CS01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-01-02) - MR04
-
change-account-reference-date-company-previous-shortened (2019-02-18) - AA01
-
accounts-with-accounts-type-full (2019-09-24) - AA
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-05) - AD01
-
mortgage-satisfy-charge-full (2018-06-15) - MR04
-
notification-of-a-person-with-significant-control (2018-07-02) - PSC02
-
cessation-of-a-person-with-significant-control (2018-07-03) - PSC07
-
termination-secretary-company-with-name-termination-date (2018-07-05) - TM02
-
appoint-person-director-company-with-name-date (2018-07-05) - AP01
-
termination-director-company-with-name-termination-date (2018-07-05) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-12-28) - AA
-
appoint-person-director-company-with-name-date (2018-07-06) - AP01
-
confirmation-statement-with-updates (2018-12-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-22) - AA
-
confirmation-statement-with-no-updates (2017-12-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-10) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-23) - CS01
-
change-person-director-company-with-change-date (2016-11-23) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-03-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-08) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-13) - AA
keyboard_arrow_right 2015
-
change-person-secretary-company-with-change-date (2015-12-19) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-03) - AD01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-02-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-19) - MR01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-20) - MR01
-
mortgage-satisfy-charge-full (2013-12-10) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-15) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
legacy (2012-03-22) - MG01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-15) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-29) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-01-29) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-02-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-12-22) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-28) - 395
-
accounts-with-accounts-type-total-exemption-small (2009-05-11) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-14) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-23) - AA
-
legacy (2008-01-30) - 395
-
legacy (2008-01-25) - 395
keyboard_arrow_right 2007
-
legacy (2007-11-16) - 363a
-
legacy (2007-09-27) - 395
-
accounts-with-accounts-type-total-exemption-small (2007-03-13) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-03) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-02-23) - AA
-
legacy (2006-12-01) - 363a
-
legacy (2006-09-20) - 225
keyboard_arrow_right 2004
-
legacy (2004-12-01) - 395
-
legacy (2004-12-01) - 403a
-
legacy (2004-11-19) - 363s
-
legacy (2004-10-14) - 287
-
accounts-with-accounts-type-total-exemption-small (2004-10-04) - AA
-
legacy (2004-05-05) - 395
-
legacy (2004-02-08) - 363s
-
legacy (2004-01-29) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-01-24) - AA
keyboard_arrow_right 2003
-
legacy (2003-12-03) - 395
keyboard_arrow_right 2002
-
legacy (2002-02-11) - 288a
-
legacy (2002-02-11) - 363s
-
certificate-change-of-name-company (2002-05-09) - CERTNM
-
accounts-with-accounts-type-dormant (2002-10-15) - AA
-
legacy (2002-05-20) - 288b
-
legacy (2002-08-09) - 395
-
legacy (2002-05-10) - 288a
keyboard_arrow_right 2000
-
legacy (2000-11-16) - 288a
-
legacy (2000-11-16) - 288b
-
incorporation-company (2000-11-13) - NEWINC