- Company Overview for EBY DESIGN LIMITED (06593775)
- Filing history for EBY DESIGN LIMITED (06593775)
- People for EBY DESIGN LIMITED (06593775)
- Charges for EBY DESIGN LIMITED (06593775)
- More for EBY DESIGN LIMITED (06593775)
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) |
---|---|---|---|
09 May 2014 | AD01 | Registered office address changed from 28 Lichfield Street Tamworth Staffs B79 7QE on 9 May 2014 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
06 Jun 2012 | CH01 | Director's details changed for Mr Gavin Young on 5 June 2012 | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
16 May 2011 | AR01 | Annual return made up to 15 May 2011 with full list of shareholders | |
16 May 2011 | CH01 | Director's details changed for Stephen Edwards on 15 May 2011 | |
16 May 2011 | CH01 | Director's details changed for Mr Gavin Young on 15 May 2011 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 May 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Stephen Edwards on 15 May 2010 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
12 Mar 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 | |
24 Nov 2008 | 123 | Nc inc already adjusted 03/06/08 | |
24 Nov 2008 | 88(2) | Ad 03/06/08\gbp si 100@1=100\gbp ic 2/102\ | |
24 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2008 | 288b | Appointment terminated director and secretary david bailey | |
10 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Jun 2008 | 288a | Director and secretary appointed david malcolm bailey | |
03 Jun 2008 | 288a | Director appointed gavin young | |
03 Jun 2008 | 288a | Director appointed stephen mark edwards |