Advanced company searchLink opens in new window

E3 HOLDINGS LIMITED

Company number 03755040

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)
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
  • GBP 1
31 Dec 2009 CAP-SS Solvency statement dated 22/12/09
31 Dec 2009 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Repaying £216373 from share prem a/c 22/12/2009
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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