Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Eden Homes (Wirral) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-12-31

TROWELMASTERS LIMITED

Details

Company type Private Limited Company, Active
Company Number 04106435
Record last updated Tuesday, September 5, 2023 12:42:37 PM UTC
Official Address 102 Market Street Hoylake And Meols
There are 248 companies registered at this street
Locality Hoylake And Meols
Region Wirral, England
Postal Code CH473BE
Sector Construction of commercial buildings

Charts

Visits

EDEN HOMES (WIRRAL) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-62020-12024-62024-72025-22025-3012

Directors

Document Type Publication date Download link
Registry Sep 4, 2023 Resignation of 3 people: one Director (a woman) Resignation of 3 people: one Director (a woman)
Registry Sep 4, 2023 Appointment of a man as Director Appointment of a man as Director
Registry Dec 19, 2019 Appointment of a woman Appointment of a woman
Registry Dec 19, 2019 Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Mar 31, 2019 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 4, 2018 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 4, 2018 Resignation of 2 people: one Builder and one Director (a man) Resignation of 2 people: one Builder and one Director (a man)
Registry May 10, 2018 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry May 10, 2018 Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Apr 6, 2016 Two appointments: a man and a person Two appointments: a man and a person
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Feb 24, 2014 Annual accounts Annual accounts
Registry Dec 20, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 10, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Nov 15, 2013 Annual return Annual return
Financials Dec 21, 2012 Annual accounts Annual accounts
Registry Nov 13, 2012 Annual return Annual return
Registry Mar 22, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 22, 2011 Annual accounts Annual accounts
Registry Dec 15, 2011 Annual return Annual return
Financials Dec 22, 2010 Annual accounts Annual accounts
Registry Nov 18, 2010 Annual return Annual return
Financials Feb 2, 2010 Annual accounts Annual accounts
Registry Jan 29, 2010 Annual return Annual return
Registry Jan 29, 2010 Change of particulars for director Change of particulars for director
Registry Jan 29, 2010 Change of particulars for director 4106... Change of particulars for director 4106...
Registry Jan 29, 2010 Change of registered office address Change of registered office address
Registry May 28, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 11, 2009 Annual accounts Annual accounts
Registry Nov 14, 2008 Annual return Annual return
Financials Apr 23, 2008 Annual accounts Annual accounts
Registry Jan 30, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 25, 2008 Particulars of a mortgage or charge 4106... Particulars of a mortgage or charge 4106...
Registry Nov 16, 2007 Annual return Annual return
Registry Sep 27, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 13, 2007 Annual accounts Annual accounts
Registry Dec 1, 2006 Annual return Annual return
Registry Sep 20, 2006 Change of accounting reference date Change of accounting reference date
Financials Feb 23, 2006 Annual accounts Annual accounts
Registry Jan 3, 2006 Annual return Annual return
Registry Dec 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 1, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 4106... Declaration of satisfaction in full or in part of a mortgage or charge 4106...
Registry Dec 1, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 19, 2004 Annual return Annual return
Registry Oct 14, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 4, 2004 Annual accounts Annual accounts
Registry May 5, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 8, 2004 Annual return Annual return
Registry Jan 29, 2004 Annual return 4106... Annual return 4106...
Financials Jan 24, 2004 Annual accounts Annual accounts
Registry Dec 3, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 2003 Appointment of a man as Builder and Director Appointment of a man as Builder and Director
Financials Oct 15, 2002 Annual accounts Annual accounts
Registry Aug 9, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 20, 2002 Resignation of a director Resignation of a director
Registry May 10, 2002 Appointment of a director Appointment of a director
Registry May 9, 2002 Change of name certificate Change of name certificate
Registry May 9, 2002 Company name change Company name change
Registry May 1, 2002 Appointment of a man as Director and Builder Appointment of a man as Director and Builder
Registry Feb 11, 2002 Annual return Annual return
Registry Feb 11, 2002 Appointment of a director Appointment of a director
Registry Feb 11, 2002 Director's particulars changed Director's particulars changed
Registry Nov 16, 2000 Appointment of a director Appointment of a director
Registry Nov 16, 2000 Resignation of a director Resignation of a director
Registry Nov 16, 2000 Resignation of a secretary Resignation of a secretary
Registry Nov 13, 2000 Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man Four appointments: a woman, 2 companies and a man,: a woman, 2 companies and a man

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)