Advanced company searchLink opens in new window

EBSFORD P&E LTD

Company number 11729953

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)
30 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
30 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
30 Dec 2022 PSC04 Change of details for Mr Mark Prout as a person with significant control on 1 December 2022
30 Dec 2022 CH01 Director's details changed for Mr Mark Prout on 1 December 2022
30 Dec 2022 CH01 Director's details changed for Mr Richard John Freeman on 1 December 2022
30 Dec 2022 PSC04 Change of details for Richard Freeman as a person with significant control on 1 December 2022
02 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2022 CERTNM Company name changed ebsford services LTD\certificate issued on 10/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-08
03 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
30 Dec 2020 PSC05 Change of details for Grim Parent Ltd as a person with significant control on 1 December 2020
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
17 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
17 Dec 2019 PSC01 Notification of Nick Hartley as a person with significant control on 18 December 2018
17 Dec 2019 PSC01 Notification of Mark Prout as a person with significant control on 18 December 2018
03 Oct 2019 AD01 Registered office address changed from Oak Tree Barn the Green Shutford Banbury Oxfordshire OX15 6PJ United Kingdom to The Refectory the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB on 3 October 2019
21 Feb 2019 AP01 Appointment of Mr Adam Rolfe as a director on 20 February 2019
20 Feb 2019 AP01 Appointment of Mr Nick Hartley as a director on 20 February 2019
20 Feb 2019 AP01 Appointment of Mr Mark Prout as a director on 20 February 2019
11 Jan 2019 PSC05 Change of details for Grim Parent Ltd as a person with significant control on 11 January 2019
17 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-17
  • GBP 10