Advanced company searchLink opens in new window

E.B.C. (SERVICES) LIMITED

Company number 03236920

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)
27 Sep 2002 288c Secretary's particulars changed;director's particulars changed
27 Sep 2002 288c Director's particulars changed
27 Sep 2002 363s Return made up to 12/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/09/02
26 Sep 2002 287 Registered office changed on 26/09/02 from: saint josephs court trindle road dudley west midlands DY2 7AU
21 Jul 2002 288b Director resigned
02 Jul 2002 AA Total exemption small company accounts made up to 31 August 2001
29 May 2002 288b Secretary resigned
29 May 2002 288a New secretary appointed
29 May 2002 288a New director appointed
05 Oct 2001 287 Registered office changed on 05/10/01 from: hamiltons wellington house 49 waterloo road wolverhampton west midlands WV1 4UZ
29 Aug 2001 363s Return made up to 12/08/01; full list of members
06 Jun 2001 AA Accounts for a small company made up to 31 August 2000
30 Oct 2000 287 Registered office changed on 30/10/00 from: hamiltons meriden house,75 market street stourbridge west midlands DY8 1AQ
21 Aug 2000 363s Return made up to 12/08/00; full list of members
12 Jun 2000 AA Accounts for a small company made up to 31 August 1999
12 May 2000 288a New director appointed
31 Aug 1999 363s Return made up to 12/08/99; full list of members
02 Jun 1999 AA Accounts for a small company made up to 31 August 1998
13 Oct 1998 363s Return made up to 12/08/98; full list of members
15 Jun 1998 AA Accounts for a small company made up to 31 August 1997
12 Sep 1997 363s Return made up to 12/08/97; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 12/08/97; full list of members
13 Jun 1997 395 Particulars of mortgage/charge
25 Oct 1996 288a New secretary appointed
25 Oct 1996 288a New director appointed
03 Sep 1996 88(2)R Ad 12/08/96--------- £ si 1@1=1 £ ic 1/2