Advanced company searchLink opens in new window

EBW DEVELOPMENTS LIMITED

Company number 11066443

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)
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
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 13/12/2022
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