Advanced company searchLink opens in new window

ENVIRONMENTAL BUILDING SOLUTIONS (EBS) LTD

Company number 05030606

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)
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 CERTNM Company name changed ebs consultants LIMITED\certificate issued on 23/04/14
  • RES15 ‐ Change company name resolution on 2014-04-23
  • NM01 ‐ Change of name by resolution
15 Apr 2014 TM01 Termination of appointment of Kerry Castledine as a director
26 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Aug 2013 MR01 Registration of charge 050306060002
30 May 2013 MR01 Registration of charge 050306060001
30 Apr 2013 AD01 Registered office address changed from 2 Pioneer Way Doddington Road Lincoln Lincolnshire LN6 3DH United Kingdom on 30 April 2013
18 Apr 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
04 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Oct 2010 AD01 Registered office address changed from Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN Uk on 4 October 2010
21 Jul 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Simon Richard Castledine on 30 January 2010
05 Mar 2010 CH01 Director's details changed for Kerry Louise Castledine on 30 January 2010
16 Jun 2009 287 Registered office changed on 16/06/2009 from sparkhouse studios rope walk lincoln lincolnshire LN6 7DQ
04 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
01 Jun 2009 CERTNM Company name changed castle design (midlands) LIMITED\certificate issued on 01/06/09
30 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Feb 2009 363a Return made up to 30/01/09; full list of members
18 Feb 2009 287 Registered office changed on 18/02/2009 from sparkhouse studios rope walk lincoln LN6 7DQ lincolnshire LN6 7DQ uk