Advanced company searchLink opens in new window

EDDIE STOBART LIMITED

Company number 00995045

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2014 AP01 Appointment of David Brian Pickering as a director
04 Jul 2014 TM02 Termination of appointment of Richard Butcher as a secretary
04 Jul 2014 TM01 Termination of appointment of Benjamin Whawell as a director
04 Jul 2014 TM01 Termination of appointment of William Tinkler as a director
04 Jul 2014 TM01 Termination of appointment of Richard Butcher as a director
04 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jun 2014 AD02 Register inspection address has been changed from Squire Sanders Hammonds Ref Sdw Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
04 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000,000
30 May 2014 MR01 Registration of charge 009950450040
13 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re business and asset transfer agreement 06/03/2014
13 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re interim dividend of £3109000 06/03/2014
13 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re interim dividend of £23111000 06/03/2014
13 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re interim dividend of £3000 06/03/2014
13 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re asignment of inter company balances 06/03/2014
10 May 2014 MR04 Satisfaction of charge 38 in full
10 May 2014 MR04 Satisfaction of charge 37 in full
08 Mar 2014 MR04 Satisfaction of charge 36 in full
05 Nov 2013 AA Full accounts made up to 28 February 2013
19 Aug 2013 CH01 Director's details changed for Mr Richard Edward Charles Butcher on 16 August 2013
19 Aug 2013 CH03 Secretary's details changed for Richard Edward Charles Butcher on 16 August 2013
15 Aug 2013 CH01 Director's details changed for Mr William Andrew Tinkler on 15 August 2013
15 Aug 2013 CH01 Director's details changed for Mr William Stobart on 15 August 2013
13 Aug 2013 CH01 Director's details changed for Mr Benjamin Mark Whawell on 13 August 2013
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
02 May 2013 AD01 Registered office address changed from , Stretton Green Distribution Park, Langford Way Appleton, Warrington, Cheshire, WA4 4TZ on 2 May 2013