- Company Overview for ELBEC LIMITED (05148676)
- Filing history for ELBEC LIMITED (05148676)
- People for ELBEC LIMITED (05148676)
- Charges for ELBEC LIMITED (05148676)
- Registers for ELBEC LIMITED (05148676)
- More for ELBEC LIMITED (05148676)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Aug 2024 | AD01 | Registered office address changed from Windsor House Long Bennington Business Park Long Bennington Newark NG23 5JR England to 3 Castlegate Grantham Lincolnshire NG31 6SF on 8 August 2024 | |
20 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with updates | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
07 Jul 2023 | AD02 | Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF United Kingdom to Streets Chartered Accountants Long Bennington Business Park Long Bennington Newark NG23 5JR | |
06 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
12 Jun 2023 | AD01 | Registered office address changed from Brookfields Garden Centre 431 Mapperley Plains Nottingham Nottinghamshire NG3 5RW England to Windsor House Long Bennington Business Park Long Bennington Newark NG23 5JR on 12 June 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
26 May 2020 | CH03 | Secretary's details changed for Mr Martin Adrian Bernhofs on 26 May 2020 | |
27 Feb 2020 | PSC05 | Change of details for Ceble Limited as a person with significant control on 27 February 2020 | |
20 Feb 2020 | AD02 | Register inspection address has been changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jun 2019 | CH01 | Director's details changed for Mr Martin Adrian Bernhofs on 20 June 2019 | |
21 Jun 2019 | CH01 | Director's details changed for Mrs Marilyn Patricia Bernhofs on 20 June 2019 | |
21 Jun 2019 | AD02 | Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
20 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
17 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Jun 2018 | MR01 | Registration of charge 051486760004, created on 19 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
05 Jun 2018 | AD02 | Register inspection address has been changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to 3 Castlegate Grantham Lincolnshire NG31 6SF |