Advanced company searchLink opens in new window

ELMBRIDGE BUILDING CONTROL SERVICES LIMITED

Company number 09266041

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)
22 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with updates
25 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
20 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Dec 2018 CH01 Director's details changed for Mr Mark Gillard Webb on 3 December 2018
04 Dec 2018 CH01 Director's details changed for Darren Denis O'keeffe on 3 December 2018
04 Dec 2018 CH01 Director's details changed for Mr Raymond John Lee on 3 December 2018
04 Dec 2018 AD01 Registered office address changed from Civic Centre High Street Esher Surrey KT10 9SD to 53/57 High Street Cobham Surrey KT11 3DP on 4 December 2018
30 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
29 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
11 Nov 2015 CH01 Director's details changed for Mr Mark Gillard Webb on 1 August 2015
11 Nov 2015 CH01 Director's details changed for Darren Denis O'keeffe on 1 August 2015
30 Apr 2015 AA01 Current accounting period extended from 31 October 2015 to 31 March 2016