Advanced company searchLink opens in new window

EBB LTD

Company number 09392013

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)
05 Aug 2025 CS01 Confirmation statement made on 4 August 2025 with no updates
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Aug 2024 CS01 Confirmation statement made on 4 August 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Aug 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2022 AD01 Registered office address changed from Studio 2, Unit 1 Silverdale Enterprise Centre Kents Lane Newcastle ST5 6SR England to 16 Redheath Close Silverdale Newcastle ST5 6SQ on 1 November 2022
23 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
23 Aug 2022 PSC07 Cessation of Karen Barbour as a person with significant control on 29 June 2022
08 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 4 August 2021 with no updates
09 Apr 2021 AD01 Registered office address changed from Unit 6 Lymedale Business Centre Lymedale Business Park Newcastle Staffordshire ST5 9QF England to Studio 2, Unit 1 Silverdale Enterprise Centre Kents Lane Newcastle ST5 6SR on 9 April 2021
18 Aug 2020 CS01 Confirmation statement made on 4 August 2020 with updates
16 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
16 Jun 2020 AD01 Registered office address changed from Unit 24 Lymedale Business Centre Lymedale Business Park Newcastle Staffordshire ST5 9QF United Kingdom to Unit 6 Lymedale Business Centre Lymedale Business Park Newcastle Staffordshire ST5 9QF on 16 June 2020
05 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
04 Sep 2019 AD01 Registered office address changed from 16 Redheath Close Silverdale Newcastle Under Lyme Staffordshire ST5 6SQ England to Unit 24 Lymedale Business Centre Lymedale Business Park Newcastle Staffordshire ST5 9QF on 4 September 2019
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with updates
04 Aug 2018 PSC04 Change of details for Mr Eric Brydon Barbour as a person with significant control on 4 August 2018
04 Aug 2018 PSC01 Notification of Karen Barbour as a person with significant control on 4 July 2018
04 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 3 July 2018
  • GBP 100
07 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
17 Feb 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
02 Aug 2017 AA Micro company accounts made up to 31 March 2017