Advanced company searchLink opens in new window

EEB29 LIMITED

Company number 11780059

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)
03 Jul 2024 PSC02 Notification of Severn Trent Green Power Limited as a person with significant control on 26 June 2024
03 Jul 2024 PSC07 Cessation of Eeb C. F. Co. Limited as a person with significant control on 26 June 2024
03 Jul 2024 AP01 Appointment of Ms Sarah Louise Bradley as a director on 26 June 2024
03 Jul 2024 AP01 Appointment of Mr James John Jesic as a director on 26 June 2024
03 Jul 2024 AP01 Appointment of Mr Christer Eric Stoyell as a director on 26 June 2024
03 Jul 2024 AP01 Appointment of Mr Chris Giles as a director on 26 June 2024
03 Jul 2024 AD01 Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to The Stables Radford Chipping Norton OX7 4EB on 3 July 2024
03 Jul 2024 TM01 Termination of appointment of Alan Wall as a director on 26 June 2024
03 Jul 2024 TM01 Termination of appointment of David Meehan as a director on 26 June 2024
03 Jul 2024 TM01 Termination of appointment of Ronan Kilduff as a director on 26 June 2024
03 Jul 2024 TM01 Termination of appointment of Dermot Kelleher as a director on 26 June 2024
25 Apr 2024 TM01 Termination of appointment of Joseph Walsh as a director on 3 April 2024
25 Apr 2024 TM01 Termination of appointment of Tony Kilduff as a director on 3 April 2024
01 Feb 2024 CS01 Confirmation statement made on 21 January 2024 with updates
19 Jan 2024 CH01 Director's details changed for Mr. David Meehan on 19 January 2024
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
01 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Sep 2022 CH01 Director's details changed for Mr. David Meehan on 12 September 2022
29 Sep 2022 CH01 Director's details changed for Mr. Dermot Kelleher on 12 September 2022
28 Sep 2022 TM01 Termination of appointment of Gordon Fergus Mcelroy as a director on 15 September 2022
03 May 2022 MR04 Satisfaction of charge 117800590001 in full
01 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates