Advanced company searchLink opens in new window

ELLIS BATES FINANCIAL SOLUTIONS LIMITED

Company number 01655955

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)
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
20 May 2010 TM01 Termination of appointment of David Brigham as a director
21 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
21 Dec 2009 CH01 Director's details changed for David Hughes on 26 November 2009
21 Dec 2009 CH01 Director's details changed for Mr David Laird Brigham on 26 November 2009
21 Dec 2009 CH01 Director's details changed for Mr Michael Charles Cope on 26 November 2009
21 Dec 2009 CH01 Director's details changed for Peter Bates on 26 November 2009
06 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
14 May 2009 225 Accounting reference date extended from 31/07/2008 to 31/01/2009
09 Jan 2009 363a Return made up to 26/11/08; full list of members
09 Jan 2009 288a Director appointed mr david laird brigham
09 Jan 2009 288a Director appointed mr michael charles cope
09 May 2008 AA Accounts for a small company made up to 31 July 2007
30 Nov 2007 363a Return made up to 26/11/07; full list of members
30 Nov 2007 353 Location of register of members
03 Jan 2007 CERTNM Company name changed berry stainsby & walker-financia l planning LIMITED\certificate issued on 03/01/07
21 Dec 2006 363a Return made up to 26/11/06; full list of members
21 Dec 2006 353 Location of register of members
13 Dec 2006 AA Full accounts made up to 31 July 2006
26 Jun 2006 287 Registered office changed on 26/06/06 from: westmorland house 60 east parade harrogate north yorkshire HG1 5LT
18 Jan 2006 AA Full accounts made up to 31 July 2005
22 Dec 2005 363a Return made up to 26/11/05; full list of members
21 Dec 2005 288b Director resigned
21 Dec 2005 288c Secretary's particulars changed;director's particulars changed
30 Dec 2004 AA Full accounts made up to 31 July 2004