Advanced company searchLink opens in new window

EATON'S PATISSERIE HOLDINGS LTD

Company number 09660067

Filter by category

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)
08 Feb 2024 SH06 Cancellation of shares. Statement of capital on 31 October 2023
  • GBP 1,028,500
29 Nov 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
28 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Sep 2023 TM01 Termination of appointment of Mark Burnell as a director on 12 September 2023
28 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
25 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
07 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
22 Dec 2021 CH01 Director's details changed for Mr Russell William Eaton on 22 December 2021
22 Dec 2021 PSC04 Change of details for Mr Russell William Eaton as a person with significant control on 22 December 2021
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
27 Jan 2021 CH01 Director's details changed for Mr Mark Burnell on 27 January 2021
08 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
27 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
15 Oct 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
09 Apr 2019 MR04 Satisfaction of charge 096600670004 in full
01 Feb 2019 MR04 Satisfaction of charge 096600670003 in full
08 Nov 2018 CH01 Director's details changed for Mrs Susan Sherrill Ball on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Mr Mark Burnell on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Mrs Julie Rawson on 8 November 2018
08 Nov 2018 PSC04 Change of details for Mrs Rebecca Eaton as a person with significant control on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from 17 Coombe Road Torquay Devon TQ2 8EJ England to 17 Combe Road Torquay Devon TQ2 8EJ on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Mr Russell William Eaton on 8 November 2018
30 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018