Advanced company searchLink opens in new window

IT EBT REALISATIONS LIMITED

Company number 07928661

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)
08 Sep 2014 AP01 Appointment of Mr Peter James Dolan as a director on 3 September 2014
08 Sep 2014 AP01 Appointment of Mr Mark Richard Bates as a director on 3 September 2014
08 Sep 2014 TM01 Termination of appointment of Darron Mark Antill as a director on 29 July 2014
19 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
31 Mar 2014 TM01 Termination of appointment of Rachael Nevins as a director
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
19 Nov 2013 TM01 Termination of appointment of Adam Jarvis as a director
18 Nov 2013 AP01 Appointment of Darron Mark Antill as a director
23 Oct 2013 AA Accounts for a dormant company made up to 30 November 2012
16 Aug 2013 AD02 Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
13 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
16 Apr 2013 TM01 Termination of appointment of Carl Plucknett as a director
16 Apr 2013 AP01 Appointment of Rachael Rebecca Nevins as a director
18 Mar 2013 AP01 Appointment of Mr Adam Jarvis as a director
19 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Mr Francis William Bulman on 19 July 2012
06 Aug 2012 TM01 Termination of appointment of Alistair Johnston as a director
06 Aug 2012 AP01 Appointment of Carl Derek Plucknett as a director
19 Jul 2012 AA01 Current accounting period shortened from 31 January 2013 to 30 November 2012
19 Jul 2012 AD01 Registered office address changed from 14 the Parks Haydock Merseyside WA12 0JQ United Kingdom on 19 July 2012
10 Jul 2012 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
22 May 2012 AD03 Register(s) moved to registered inspection location
22 May 2012 AD02 Register inspection address has been changed
30 Jan 2012 NEWINC Incorporation