EBC GROUP (UK) LTD

Company Documents

DateDescription
07/10/247 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

05/05/235 May 2023 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to Cedar Court 221 Hagley Road Hayley Green Halesowen West Midlands B63 1ED on 2023-05-05

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/09/1925 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/09/1813 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 COMPANY NAME CHANGED E.B.C. GROUP (U.K.) LIMITED CERTIFICATE ISSUED ON 23/08/18

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/08/1528 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032371660003

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/02/1421 February 2014 CURREXT FROM 31/12/2013 TO 30/06/2014

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN AGOSTINI

View Document

26/10/1126 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR JOHN CHARLES AGOSTINI

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA LANE / 01/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/09/091 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LANE / 05/05/2009

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLA LANE / 05/05/2009

View Document

06/05/096 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLA LANE / 05/05/2009

View Document

28/04/0928 April 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

03/09/083 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LANE / 27/06/2008

View Document

03/09/083 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLA LANE / 27/06/2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 S80A AUTH TO ALLOT SEC 31/03/05

View Document

20/09/0420 September 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

27/09/0227 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: SAINT JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU

View Document

21/07/0221 July 2002 SECRETARY RESIGNED

View Document

21/07/0221 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: WELLINGTON HOUSE 49 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4UZ

View Document

29/08/0129 August 2001 RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: HAMILTONS MERIDEN HOUSE,75 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ

View Document

21/08/0021 August 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 13/08/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9626 October 1996 NEW SECRETARY APPOINTED

View Document

26/10/9626 October 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

13/08/9613 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information