Advanced company searchLink opens in new window

EBBFIX LIMITED

Company number 03116406

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)
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