Advanced company searchLink opens in new window

EBB & FLOW LIMITED

Company number 03453131

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)
07 Jan 2015 AP03 Appointment of Mr Michael John Silver as a secretary on 30 November 2014
03 Dec 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,552
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 May 2014 AD01 Registered office address changed from 10a John Street Stroud Gloucestershire GL5 2HA on 21 May 2014
03 Feb 2014 CH01 Director's details changed for Simon James Bransby Charter on 3 February 2014
23 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 3,552
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 May 2013 AAMD Amended accounts made up to 31 October 2011
01 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 May 2012 TM01 Termination of appointment of Andrew Jones as a director
16 May 2012 AAMD Amended accounts made up to 31 October 2010
25 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Dec 2010 AD01 Registered office address changed from C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA United Kingdom on 13 December 2010
22 Oct 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
27 Aug 2010 AD01 Registered office address changed from the Painswick Inn Gloucester Street Stroud Gloucestershire GL5 1QG on 27 August 2010
22 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Nov 2009 AR01 Annual return made up to 21 October 2009 with full list of shareholders
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
30 May 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Apr 2009 288a Director appointed mr andrew peter jones
03 Dec 2008 288a Director appointed warren alexander abis
21 Oct 2008 363a Return made up to 21/10/08; full list of members
02 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007