- Company Overview for ELLICK DESIGN & BUILDING LTD (05943008)
- Filing history for ELLICK DESIGN & BUILDING LTD (05943008)
- People for ELLICK DESIGN & BUILDING LTD (05943008)
- Charges for ELLICK DESIGN & BUILDING LTD (05943008)
- More for ELLICK DESIGN & BUILDING LTD (05943008)
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) |
---|---|---|---|
07 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
11 Oct 2011 | AA | Total exemption full accounts made up to 30 April 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
21 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
20 Mar 2011 | CH01 | Director's details changed for Christopher Gerald Fitton on 20 March 2011 | |
03 Feb 2011 | AD01 | Registered office address changed from 107 Wemberham Lane Yatton Bristol BS49 4BP United Kingdom on 3 February 2011 | |
20 May 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
19 May 2010 | AP01 | Appointment of Mr Richard Paul Lewis as a director | |
06 May 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Christopher Gerald Fitton on 1 February 2010 | |
01 Apr 2010 | AP03 | Appointment of Mr Richard Lewis as a secretary | |
01 Apr 2010 | AD01 | Registered office address changed from Orchard Cottage Orchard Lane Bristol BS1 5DT on 1 April 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
01 Mar 2010 | TM02 | Termination of appointment of Paul Smith as a secretary | |
03 Feb 2010 | 122 | S-div | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
02 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
03 Nov 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |