- Company Overview for EB & CA PROPERTIES LIMITED (06466190)
- Filing history for EB & CA PROPERTIES LIMITED (06466190)
- People for EB & CA PROPERTIES LIMITED (06466190)
- Charges for EB & CA PROPERTIES LIMITED (06466190)
- More for EB & CA PROPERTIES LIMITED (06466190)
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) |
---|---|---|---|
18 Jan 2016 | CH01 | Director's details changed for Mrs Charlotte Brown on 13 January 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AD02 | Register inspection address has been changed from 37-38 Market Street Ferryhill County Durham DL17 8JH England to 8 Adelaide Row Seaham County Durham SR7 7EF | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Charlotte Watson on 1 July 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Peter Welsh on 5 September 2012 | |
08 Jan 2013 | CH01 | Director's details changed for Graham Welsh on 5 September 2012 | |
11 Sep 2012 | CH03 | Secretary's details changed for Zoe Macdonald on 8 May 2012 | |
11 Sep 2012 | CH01 | Director's details changed for Zoe Macdonald on 8 May 2012 | |
11 Sep 2012 | CH01 | Director's details changed for Peter Welsh on 5 September 2012 | |
11 Sep 2012 | CH01 | Director's details changed for Graham Welsh on 5 September 2012 | |
18 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
09 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
09 Jan 2012 | AD02 | Register inspection address has been changed | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders |