- Company Overview for E3 HOLDINGS LIMITED (03755040)
- Filing history for E3 HOLDINGS LIMITED (03755040)
- People for E3 HOLDINGS LIMITED (03755040)
- Charges for E3 HOLDINGS LIMITED (03755040)
- More for E3 HOLDINGS LIMITED (03755040)
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) |
---|---|---|---|
28 Jan 2010 | CH03 | Secretary's details changed for Kelwyn Stuart Avery on 1 December 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Michael Douglas Bennett on 1 December 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Kelwyn Stuart Avery on 1 December 2009 | |
31 Dec 2009 | SH20 | Statement by directors | |
31 Dec 2009 | SH19 |
Statement of capital on 31 December 2009
|
|
31 Dec 2009 | CAP-SS | Solvency statement dated 22/12/09 | |
31 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2009 | AR01 | Annual return made up to 20 April 2009 with full list of shareholders | |
02 Jun 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
23 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2009 | 288b | Appointment terminated director scott davidson | |
23 Feb 2009 | 288b | Appointment terminated director dougal templeton | |
20 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
16 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
25 Nov 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
02 Sep 2008 | 363a | Return made up to 20/04/08; full list of members | |
02 Sep 2008 | 287 | Registered office changed on 02/09/2008 from, unit 2, 1-2.3 the paintworks bath road, bristol, BS4 3EH | |
02 Apr 2008 | AA | Accounts for a small company made up to 31 March 2007 | |
28 Feb 2008 | 363a | Return made up to 20/04/07; full list of members | |
27 Feb 2008 | 288b | Appointment terminated secretary robert collins | |
21 Jun 2007 | 287 | Registered office changed on 21/06/07 from: the tobacco factory, raleigh road, southville, bristol, avon BS3 1TF | |
07 Feb 2007 | AA | Accounts for a small company made up to 31 March 2006 | |
13 Nov 2006 | 363s | Return made up to 20/04/06; full list of members |