ELLIS & SON VEHICLE BUILDERS LIMITED
Company number 00819771
- Company Overview for ELLIS & SON VEHICLE BUILDERS LIMITED (00819771)
- Filing history for ELLIS & SON VEHICLE BUILDERS LIMITED (00819771)
- People for ELLIS & SON VEHICLE BUILDERS LIMITED (00819771)
- Charges for ELLIS & SON VEHICLE BUILDERS LIMITED (00819771)
- More for ELLIS & SON VEHICLE BUILDERS LIMITED (00819771)
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) |
---|---|---|---|
30 Jun 2017 | CS01 | Confirmation statement made on 25 June 2017 with no updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Jun 2015 | AD02 | Register inspection address has been changed to Unit 6 Longbrooks Knowle Road Brenchley Tonbridge Kent TN12 7DJ | |
07 Oct 2014 | MR01 | Registration of charge 008197710007, created on 30 September 2014 | |
29 Sep 2014 | MR04 | Satisfaction of charge 4 in full | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Jun 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
18 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Jun 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
19 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
25 Jun 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
05 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
14 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
05 Jul 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
05 Jul 2010 | CH01 | Director's details changed for Mrs Margaret Florence Ellis on 11 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Alan David Ellis on 11 June 2010 | |
05 Jul 2010 | CH01 | Director's details changed for Mr Neil Anthony Ellis on 11 June 2010 | |
17 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |