EBSWORTH BRICKWORK SERVICES LIMITED
Company number 03597524
- Company Overview for EBSWORTH BRICKWORK SERVICES LIMITED (03597524)
- Filing history for EBSWORTH BRICKWORK SERVICES LIMITED (03597524)
- People for EBSWORTH BRICKWORK SERVICES LIMITED (03597524)
- Charges for EBSWORTH BRICKWORK SERVICES LIMITED (03597524)
- More for EBSWORTH BRICKWORK SERVICES LIMITED (03597524)
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) |
---|---|---|---|
22 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
21 Jul 2024 | CH03 | Secretary's details changed for Julia Ebsworth on 14 July 2024 | |
21 Jul 2024 | PSC04 | Change of details for Mrs Julia Ebsworth as a person with significant control on 14 July 2024 | |
29 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
08 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 Apr 2022 | AA01 | Previous accounting period shortened from 30 July 2021 to 29 July 2021 | |
26 Apr 2022 | CH01 | Director's details changed for Mr Jason Dean Ebsworth on 1 April 2022 | |
26 Apr 2022 | PSC04 | Change of details for Mr Jason Dean Ebsworth as a person with significant control on 1 April 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 17, Essex House Station Road Upminster Essex RM14 2SJ on 26 April 2022 | |
28 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
22 Jul 2020 | PSC04 | Change of details for Mr Jason Dean Ebsworth as a person with significant control on 25 June 2020 | |
21 Jul 2020 | PSC04 | Change of details for Mrs Julia Ebsworth as a person with significant control on 25 June 2020 | |
21 Jul 2020 | CH03 | Secretary's details changed for Julia Ebsworth on 21 July 2020 | |
21 Jul 2020 | CH01 | Director's details changed for Mr Jason Dean Ebsworth on 25 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 25 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Jason Dean Ebsworth as a person with significant control on 25 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mr Jason Dean Ebsworth on 25 June 2020 | |
22 Jun 2020 | PSC04 | Change of details for Mr Jason Dean Ebsworth as a person with significant control on 22 June 2020 | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
18 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates |