- Company Overview for 1994 EBS LTD (08803536)
- Filing history for 1994 EBS LTD (08803536)
- People for 1994 EBS LTD (08803536)
- More for 1994 EBS LTD (08803536)
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 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2016 | CH01 | Director's details changed for Mr Tim Foreman on 14 July 2016 | |
02 Aug 2016 | CH01 | Director's details changed for Mr Nicholas Edward Ogilvie on 2 August 2016 | |
02 Aug 2016 | CH01 | Director's details changed for Mr Pete Avery on 2 August 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
13 Nov 2015 | AP01 | Appointment of Mr Nicholas Edward Ogilvie as a director on 15 August 2014 | |
02 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Sep 2015 | AD01 | Registered office address changed from Millross Beech Lane Marford LL12 8TQ to 25 Grosvenor Road Wrexham Clwyd LL11 1BT on 21 September 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AP03 | Appointment of Mr Peter Neill Avery as a secretary on 15 August 2014 | |
03 Feb 2015 | TM01 | Termination of appointment of John Nicholls as a director on 15 August 2014 | |
03 Feb 2015 | CH01 | Director's details changed for Mr Pete Avery on 30 December 2014 | |
03 Feb 2015 | TM02 | Termination of appointment of John Nicholls as a secretary on 15 August 2014 | |
05 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-05
|