Advanced company searchLink opens in new window

ELLIS BROS (CONTRACTORS) LIMITED

Company number 00746473

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 Oct 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 4,000
01 Mar 2016 AD02 Register inspection address has been changed to 7 Ellis Bros Contractors Ltd 7 Lansdowne Road Skegness Lincolnshire PE25 2DJ
29 Feb 2016 CH01 Director's details changed for Mr Frederick William John Ellis on 1 January 2016
08 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 4,000
12 Nov 2014 AP01 Appointment of Mr Ian Frederick Ellis as a director on 5 November 2014
29 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4,000
04 Oct 2013 MISC Section 519
03 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
14 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
28 Sep 2012 AA Accounts for a medium company made up to 31 December 2011
28 Mar 2012 MG01 Duplicate mortgage certificatecharge no:8
22 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 8
16 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
21 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
12 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2011 AA Accounts for a medium company made up to 31 December 2009
15 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 7
15 Jan 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
22 Oct 2009 AA Accounts for a small company made up to 31 December 2008
15 Jan 2009 363a Return made up to 14/01/09; full list of members