- Company Overview for EBBFIX LIMITED (03116406)
- Filing history for EBBFIX LIMITED (03116406)
- People for EBBFIX LIMITED (03116406)
- Charges for EBBFIX LIMITED (03116406)
- More for EBBFIX LIMITED (03116406)
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) |
---|---|---|---|
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
26 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Mar 2011 | AP01 | Appointment of Mr Daniel Stephen Watts as a director | |
05 Jan 2011 | MG01 | Duplicate mortgage certificatecharge no:4 | |
30 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
04 Mar 2010 | AP03 | Appointment of Mr Daniel Stephen Watts as a secretary | |
04 Mar 2010 | TM02 | Termination of appointment of Lauren Watts as a secretary | |
27 Oct 2009 | AR01 | Annual return made up to 20 October 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Phil Taylor on 20 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Stephen Norman Watts on 20 October 2009 | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 Nov 2008 | 363a | Return made up to 20/10/08; full list of members | |
07 Nov 2008 | 287 | Registered office changed on 07/11/2008 from lloyd dowson medina house 2 station avenue bridlington YO16 4LZ | |
25 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Feb 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
23 Oct 2007 | 363a | Return made up to 20/10/07; full list of members | |
23 Oct 2007 | 288c | Director's particulars changed | |
23 Oct 2007 | 288c | Secretary's particulars changed | |
22 Oct 2007 | 288c | Director's particulars changed | |
21 Aug 2007 | 395 | Particulars of mortgage/charge | |
21 Mar 2007 | 288c | Secretary's particulars changed |