Advanced company searchLink opens in new window

ELBEC LIMITED

Company number 05148676

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)
30 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 AD02 Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF United Kingdom to Streets Chartered Accountants Long Bennington Business Park Long Bennington Newark NG23 5JR
06 Jul 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
12 Jun 2023 AD01 Registered office address changed from Brookfields Garden Centre 431 Mapperley Plains Nottingham Nottinghamshire NG3 5RW England to Windsor House Long Bennington Business Park Long Bennington Newark NG23 5JR on 12 June 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
15 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
24 Dec 2020 AA Micro company accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
26 May 2020 CH03 Secretary's details changed for Mr Martin Adrian Bernhofs on 26 May 2020
27 Feb 2020 PSC05 Change of details for Ceble Limited as a person with significant control on 27 February 2020
20 Feb 2020 AD02 Register inspection address has been changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to 3 Castlegate Grantham Lincolnshire NG31 6SF
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
21 Jun 2019 CH01 Director's details changed for Mr Martin Adrian Bernhofs on 20 June 2019
21 Jun 2019 CH01 Director's details changed for Mrs Marilyn Patricia Bernhofs on 20 June 2019
21 Jun 2019 AD02 Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
20 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
17 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jun 2018 MR01 Registration of charge 051486760004, created on 19 June 2018
11 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with updates
05 Jun 2018 AD02 Register inspection address has been changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT England to 3 Castlegate Grantham Lincolnshire NG31 6SF
04 Jun 2018 AD01 Registered office address changed from Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR United Kingdom to Brookfields Garden Centre 431 Mapperley Plains Nottingham Nottinghamshire NG3 5RW on 4 June 2018
02 Feb 2018 AD03 Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
02 Feb 2018 AD02 Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT