Advanced company searchLink opens in new window

EBSWORTH BRICKWORK SERVICES LIMITED

Company number 03597524

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)
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