- Company Overview for EBW DEVELOPMENTS LIMITED (11066443)
- Filing history for EBW DEVELOPMENTS LIMITED (11066443)
- People for EBW DEVELOPMENTS LIMITED (11066443)
- More for EBW DEVELOPMENTS LIMITED (11066443)
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) |
---|---|---|---|
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jan 2023 | AP01 | Appointment of Mr James Alexander Kenneth Macleod as a director on 16 January 2023 | |
17 Jan 2023 | AP01 | Appointment of Mr Alexander Hay Laidlaw Smith as a director on 16 January 2023 | |
17 Jan 2023 | AP01 | Appointment of Mr David Howard Peck as a director on 16 January 2023 | |
13 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 18 November 2019 | |
16 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
08 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
14 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
18 Mar 2021 | CH01 | Director's details changed for Mr Richard Francis Page on 30 January 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
05 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
30 Jan 2020 | CH01 | Director's details changed for Mr Richard James Thomas on 9 January 2020 | |
18 Nov 2019 | CS01 |
Confirmation statement made on 14 November 2019 with updates
|
|
21 Oct 2019 | PSC05 | Change of details for Enbloc Estates Limited as a person with significant control on 11 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Russell Edward Worthington as a director on 11 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Marcus Worthington Properties Limited as a person with significant control on 11 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of John Simeon Worthington as a director on 11 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Daniel Andrew Tomkins as a director on 11 October 2019 | |
09 Aug 2019 | CH01 | Director's details changed for Mr Richard Francis Page on 1 August 2019 | |
03 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
03 May 2019 | AD01 | Registered office address changed from 5 1st Floor Windmill Street London W1T 2JA England to 1st Floor, 5 Windmill Street London W1T 2JA on 3 May 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from 1st Floor 5 Windmill Street London W1T 2JA England to 5 1st Floor Windmill Street London W1T 2JA on 26 April 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from Second Floor 35 South Street London W1K 2XE United Kingdom to 1st Floor 5 Windmill Street London W1T 2JA on 25 April 2019 |