Advanced company searchLink opens in new window

E.B. ENGINEERING & CONSTRUCTION LIMITED

Company number 10687448

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)
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
12 Oct 2022 PSC04 Change of details for Elia Barone as a person with significant control on 12 October 2022
12 Oct 2022 CH01 Director's details changed for Elia Barone on 12 October 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Oct 2019 TM01 Termination of appointment of Margaret Ann Seville as a director on 30 October 2019
24 Oct 2019 CH01 Director's details changed for Elia Barone on 23 May 2018
23 Oct 2019 PSC04 Change of details for Elia Barone as a person with significant control on 17 October 2019
23 Oct 2019 PSC07 Cessation of Natale Barone as a person with significant control on 17 October 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with updates
01 Aug 2019 PSC04 Change of details for Elia Barone as a person with significant control on 20 July 2019
31 May 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 31 May 2019
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with updates
05 Mar 2019 CH04 Secretary's details changed for Regent Corporate Secretaries Ltd on 10 October 2018
07 Jan 2019 TM01 Termination of appointment of Richard Millard as a director on 3 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Oct 2018 AD01 Registered office address changed from 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ United Kingdom to 37-38 Long Acre London WC2E 9JT on 9 October 2018
26 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates