Advanced company searchLink opens in new window

EBC REALISATIONS LTD

Company number 00375753

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)
31 May 2016 TM02 Termination of appointment of Andrea Gail Tyreman as a secretary on 25 April 2016
31 May 2016 AP01 Appointment of Mr Mark Frederick Johnson as a director on 25 April 2016
10 May 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2016 SH10 Particulars of variation of rights attached to shares
09 May 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016
08 May 2016 SH08 Change of share class name or designation
26 Jan 2016 MR04 Satisfaction of charge 4 in full
26 Jan 2016 MR04 Satisfaction of charge 7 in full
21 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
01 Oct 2015 AA Accounts for a small company made up to 31 March 2015
19 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
14 Nov 2014 AA Accounts for a small company made up to 31 March 2014
11 Dec 2013 AA Accounts for a small company made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
02 Dec 2013 AD01 Registered office address changed from Ure Bank, Ripon, Yorks HG4 1JE on 2 December 2013
18 Feb 2013 AA Full accounts made up to 31 March 2012
14 Feb 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
29 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Dec 2012 AP03 Appointment of Mrs Andrea Gail Tyreman as a secretary
20 Dec 2012 TM02 Termination of appointment of Alexander Riley-Smith as a secretary
31 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
31 Jan 2012 AA Accounts for a small company made up to 31 March 2011
07 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 6