Advanced company searchLink opens in new window

ENVIRONMENTAL AND BUILDING SERVICES LIMITED

Company number 04316082

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)
06 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
12 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
14 Aug 2015 SH06 Cancellation of shares. Statement of capital on 8 June 2015
  • GBP 2
14 Aug 2015 SH03 Purchase of own shares.
12 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
28 Jul 2015 TM02 Termination of appointment of Jeffrey John Nelson as a secretary on 8 June 2015
19 Jun 2015 TM01 Termination of appointment of Jeffrey John Nelson as a director on 8 June 2015
28 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 3
01 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 3
05 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
17 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
11 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
05 Sep 2011 AA Total exemption small company accounts made up to 30 April 2011
24 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 3
17 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2010 AD01 Registered office address changed from 6 Chestnut Close Sunbury on Thames Middlesex TW16 7PU on 29 April 2010
06 Jan 2010 AR01 Annual return made up to 2 November 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Martin Langford on 6 January 2010
06 Jan 2010 CH01 Director's details changed for Paul William Stanley on 6 January 2010