About

Registered Number: 04541070
Date of Incorporation: 20/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Celtic House Caxton Place, Pentwyn, Cardiff, CF23 8HA

 

Having been setup in 2002, E & A Homes Ltd are based in Cardiff, it's status in the Companies House registry is set to "Active". The current directors of E & A Homes Ltd are listed as James, Carole, Regan, Elizabeth, Rosser, Tony, Bishop, Alyson June, Rosser, Eileen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Carole 28 January 2020 - 1
REGAN, Elizabeth 20 September 2002 - 1
ROSSER, Tony 20 September 2002 - 1
BISHOP, Alyson June 06 March 2018 28 January 2020 1
ROSSER, Eileen 20 September 2002 23 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
RESOLUTIONS - N/A 07 February 2020
AP01 - Appointment of director 07 February 2020
AD01 - Change of registered office address 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 27 June 2019
MR04 - N/A 19 February 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 26 July 2018
AP01 - Appointment of director 22 March 2018
CS01 - N/A 05 October 2017
PSC01 - N/A 05 October 2017
TM01 - Termination of appointment of director 05 October 2017
TM01 - Termination of appointment of director 04 October 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 28 July 2016
SH08 - Notice of name or other designation of class of shares 22 July 2016
RESOLUTIONS - N/A 21 July 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 30 September 2011
CH01 - Change of particulars for director 30 September 2011
AA - Annual Accounts 03 August 2011
MG01 - Particulars of a mortgage or charge 23 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 September 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 17 July 2006
AA - Annual Accounts 09 March 2006
363a - Annual Return 27 September 2005
287 - Change in situation or address of Registered Office 09 August 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 17 February 2005
225 - Change of Accounting Reference Date 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2004
363s - Annual Return 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2003
287 - Change in situation or address of Registered Office 09 July 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.