Advanced company searchLink opens in new window

EBBERNS KITCHEN CENTRE LIMITED

Company number 06984273

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)
09 Aug 2018 PSC04 Change of details for Mr Peter Stanley Davis as a person with significant control on 6 April 2016
09 Aug 2018 CH01 Director's details changed for Mr Peter Stanley Davis on 6 August 2018
09 Aug 2018 CH01 Director's details changed for Mr Nicholas Christou on 6 August 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
07 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
10 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 10,000
12 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Mar 2015 TM01 Termination of appointment of Lynn Watt as a director on 11 March 2015
12 Mar 2015 AP01 Appointment of Mr Peter Stanley Davis as a director on 11 March 2015
12 Mar 2015 TM01 Termination of appointment of Anthony Barber as a director on 11 March 2015
12 Mar 2015 AP01 Appointment of Mr Nicholas Christou as a director on 11 March 2015
14 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10,000
21 May 2014 AA Total exemption small company accounts made up to 31 October 2013
06 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000
04 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
07 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
07 Aug 2012 CH01 Director's details changed for Mrs Lynn Watt on 7 August 2012
17 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Mrs Lynn Watt on 6 August 2011
10 Aug 2011 CH01 Director's details changed for Mr Anthony Barber on 6 August 2011
24 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010