Advanced company searchLink opens in new window

EATON-DRAFELD LIMITED

Company number 01490640

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)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
28 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 June 2021
23 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
12 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
11 Feb 2021 CS01 Confirmation statement made on 22 November 2020 with updates
23 Jan 2021 CH01 Director's details changed for Mr Alan Roy Eaton on 5 January 2020
23 Jan 2021 CH03 Secretary's details changed for Rattanaporn Eaton on 5 January 2021
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
05 Jan 2020 CS01 Confirmation statement made on 22 November 2019 with no updates
05 Jan 2020 AD01 Registered office address changed from 49 Brackensdale Avenue Derby Derbyshire DE22 4AF to Sibbalds 57 Ashbourne Road Derby DE22 3FS on 5 January 2020
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
15 Jan 2018 PSC01 Notification of Rattanaporn Eaton as a person with significant control on 6 April 2016
18 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 CS01 Confirmation statement made on 22 November 2016 with updates
28 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100