ELLIS & CO. (RESTORATION AND BUILDING) LIMITED
Company number 01760536
- Company Overview for ELLIS & CO. (RESTORATION AND BUILDING) LIMITED (01760536)
- Filing history for ELLIS & CO. (RESTORATION AND BUILDING) LIMITED (01760536)
- People for ELLIS & CO. (RESTORATION AND BUILDING) LIMITED (01760536)
- Charges for ELLIS & CO. (RESTORATION AND BUILDING) LIMITED (01760536)
- More for ELLIS & CO. (RESTORATION AND BUILDING) LIMITED (01760536)
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) |
---|---|---|---|
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
19 Jul 2021 | SH08 | Change of share class name or designation | |
19 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2021 | SH10 | Particulars of variation of rights attached to shares | |
19 Jul 2021 | MA | Memorandum and Articles of Association | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
06 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
25 Jul 2019 | CH01 | Director's details changed for Mr Matthew James Ellis on 25 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Matthew James Ellis on 25 July 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Mar 2018 | PSC04 | Change of details for Mr Kenneth Brian Ellis as a person with significant control on 12 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
18 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
17 May 2017 | TM01 | Termination of appointment of Hugh Dare Berry as a director on 17 May 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
13 Jan 2017 | AP01 | Appointment of Mr James Hargraves as a director on 1 January 2017 | |
06 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
11 Jan 2016 | AP01 | Appointment of Mr Mark David Blannin as a director on 1 January 2016 | |
02 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |