Advanced company searchLink opens in new window

EFI HOLDINGS LIMITED

Company number 06422915

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)
16 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Dec 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 31 August 2010
20 Jan 2011 AR01 Annual return made up to 9 November 2010 with full list of shareholders
23 Mar 2010 AA Total exemption full accounts made up to 31 August 2009
13 Nov 2009 AR01 Annual return made up to 9 November 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Donald Dixon Reeve on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Carole Reeve on 1 October 2009
03 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
04 Dec 2008 363a Return made up to 09/11/08; full list of members
21 May 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 May 2008 88(2) Ad 10/04/08\gbp si 111463@1=111463\gbp ic 3/111466\
19 May 2008 123 Nc inc already adjusted 10/04/08
19 May 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
14 May 2008 88(2) Ad 10/04/08\gbp si 1@1=1\gbp ic 2/3\
02 May 2008 288a Director appointed donald dixon reeve
25 Apr 2008 225 Accounting reference date shortened from 30/11/2008 to 31/08/2008
25 Apr 2008 287 Registered office changed on 25/04/2008 from one friar street reading berkshire RG1 1DA
25 Apr 2008 288a Secretary appointed donald dixon reeve
25 Apr 2008 288a Director appointed carole mary reeve
25 Apr 2008 288b Appointment terminated secretary blandy services LIMITED
25 Apr 2008 288b Appointment terminated director blandy nominees LIMITED
25 Apr 2008 CERTNM Company name changed bla 2003 LIMITED\certificate issued on 09/05/08