Advanced company searchLink opens in new window

ETERNAL BENEFITS LTD

Company number 04109691

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)
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
10 Oct 2017 AP01 Appointment of Mrs Lynn Warelow as a director on 14 December 2016
10 Oct 2017 TM01 Termination of appointment of Ian Warelow as a director on 14 December 2016
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
19 Dec 2016 AA Micro company accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
28 Nov 2016 AP01 Appointment of Mrs Kathleen Wendy Singleton as a director on 20 November 2016
28 Nov 2016 AP01 Appointment of Mrs Michelle Godney as a director on 20 November 2016
30 Nov 2015 AR01 Annual return made up to 17 November 2015 no member list
09 Nov 2015 TM01 Termination of appointment of a director
06 Nov 2015 TM01 Termination of appointment of Tracey Gregory as a director on 2 August 2015
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 CERTNM Company name changed eternal benefits furniture (ebf) LIMITED\certificate issued on 02/02/15
21 Nov 2014 AR01 Annual return made up to 17 November 2014 no member list
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Dec 2013 AR01 Annual return made up to 17 November 2013 no member list
16 Sep 2013 TM01 Termination of appointment of Sami Namih as a director
16 Sep 2013 TM01 Termination of appointment of Pascal Dannerolle as a director
16 Sep 2013 AP01 Appointment of Mr Philip Andrew Irvin as a director
14 Sep 2013 AP01 Appointment of Ms Tracey Gregory as a director
12 Sep 2013 AP01 Appointment of Mr Andrew Michael Dorton as a director
18 Jul 2013 TM01 Termination of appointment of Ian Shaw as a director
18 Jul 2013 TM02 Termination of appointment of Pascal Dannerolle as a secretary
18 Jul 2013 AP01 Appointment of Mr Ian Warelow as a director
18 Jul 2013 AD01 Registered office address changed from 310 Newland Avenue Hull HU5 2NB on 18 July 2013