Advanced company searchLink opens in new window

ELLIS & CO. (RESTORATION AND BUILDING) LIMITED

Company number 01760536

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)
18 May 2015 SH08 Change of share class name or designation
18 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Issued share capital to be dispensed with 07/04/2015
02 Mar 2015 TM01 Termination of appointment of Richard Paul Rowe as a director on 27 February 2015
05 Feb 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 500
07 Jan 2015 CH01 Director's details changed for Mr Matthew James Ellis on 7 January 2015
07 Jan 2015 CH01 Director's details changed for Mr Kenneth Brian Ellis on 7 January 2015
07 Jan 2015 CH01 Director's details changed for Richard Paul Rowe on 7 January 2015
07 Jan 2015 CH03 Secretary's details changed for Janet Sara Shepherd on 7 January 2015
28 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 500
12 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
27 Jan 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
31 Jan 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Mr James Ellis on 1 February 2010
07 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Feb 2010 AP01 Appointment of Mr James Ellis as a director
02 Feb 2010 AP01 Appointment of Mr Sean Clarke as a director
22 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Richard Paul Rowe on 1 October 2009
14 Jan 2010 CH01 Director's details changed for Andrew Douglas Dalgarno on 1 October 2009
14 Jan 2010 CH01 Director's details changed for Kenneth Brian Ellis on 1 October 2009