- Company Overview for EZI RETURNS LTD (04977599)
- Filing history for EZI RETURNS LTD (04977599)
- People for EZI RETURNS LTD (04977599)
- More for EZI RETURNS LTD (04977599)
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) |
---|---|---|---|
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with no updates | |
18 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Nov 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
23 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
30 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
17 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
04 Dec 2020 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
27 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
07 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
27 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
06 Sep 2015 | AD01 | Registered office address changed from Ground Floor Providence Mill Alexandra Street Hyde Cheshire SK14 1DX to The Oaks Calverhall Whitchurch Shropshire SY13 4PE on 6 September 2015 | |
20 Aug 2015 | CERTNM |
Company name changed brookbank adventure LIMITED\certificate issued on 20/08/15
|
|
25 Mar 2015 | CH01 | Director's details changed for Mr Mark Steven Burch on 15 January 2015 | |
25 Mar 2015 | CH03 | Secretary's details changed for Lorna Mary Marina Burch on 15 January 2015 | |
03 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Ground Floor Providence Mill Alexandra Street Hyde Cheshire SK14 1DX on 16 December 2014 | |
21 Jul 2014 | CH03 | Secretary's details changed for Lorna Mary Marina Burch on 30 June 2014 |