Advanced company searchLink opens in new window

EDGEBOURN BUILDING CONTRACTS LIMITED

Company number 00800542

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)
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with no updates
02 Apr 2024 AA Unaudited abridged accounts made up to 30 November 2023
28 Jul 2023 PSC05 Change of details for Edgebourn Management Limited as a person with significant control on 27 July 2023
05 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
09 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
09 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
06 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
04 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
22 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
04 Jun 2020 PSC02 Notification of Edgebourn Management Limited as a person with significant control on 22 April 2020
04 Jun 2020 PSC07 Cessation of Stephen John Fellows as a person with significant control on 22 April 2020
04 Jun 2020 PSC07 Cessation of Martin John Syner as a person with significant control on 22 April 2020
13 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Any breach of duty to avoid conflict of interests is ratified and the shareholders are authorised to act as directors in a meeting of directors on the 22 april 2020 22/04/2020
24 Oct 2019 MR04 Satisfaction of charge 008005420012 in full
18 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
03 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
10 Dec 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Dec 2018 SH06 Cancellation of shares. Statement of capital on 15 November 2018
  • GBP 66
10 Dec 2018 SH03 Purchase of own shares.
04 Sep 2018 TM01 Termination of appointment of Terence Keith Joseph Fellows as a director on 23 August 2018
04 Sep 2018 TM02 Termination of appointment of Terence Keith Joseph Fellows as a secretary on 23 August 2018
05 Jul 2018 MR01 Registration of charge 008005420012, created on 3 July 2018
07 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with updates