E.K.PARTITIONS AND CEILINGS LTD.
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
22/04/2422 April 2024 | Registered office address changed from C/O Counters Consulting Limited Turnpike Gate House Alcester Heath Alcester Warwickshire B49 5JG United Kingdom to C/O Counters Consulting Limited 9 Shottery Brook Office Park Timothys Bridge Road Stratford-upon-Avon Warks CV37 9NR on 2024-04-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
01/09/201 September 2020 | REGISTERED OFFICE CHANGED ON 01/09/2020 FROM THE NOOK TOP BARN BUSINESS CENTRE WORCESTER ROAD HOLT HEATH WORCESTER WR6 6NH |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/12/1815 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/12/1510 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/12/144 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/12/136 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
07/10/137 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MICHELLE LOUISE ELLISON / 07/10/2013 |
07/10/137 October 2013 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM UNIT 15 SEVERN COURT TYTHING ROAD EAST KINWARTON ALCESTER WARWICKSHIRE B49 6ET |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JASON ELLISON / 07/10/2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/12/1218 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/12/103 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 15 ARDEN BUSINESS CENTRE ARDEN ROAD ALCESTER WARWICKSHIRE B49 6HW |
15/12/0915 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
15/12/0915 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JASON ELLISON / 15/12/2009 |
07/09/097 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/12/0819 December 2008 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | SECRETARY RESIGNED |
21/01/0821 January 2008 | DIRECTOR RESIGNED |
21/01/0821 January 2008 | DIRECTOR RESIGNED |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/09/0713 September 2007 | NEW SECRETARY APPOINTED |
10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
13/12/0513 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
07/02/047 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/12/0311 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
09/12/029 December 2002 | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS |
07/12/017 December 2001 | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS |
05/10/015 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
11/12/0011 December 2000 | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS |
07/04/007 April 2000 | COMPANY NAME CHANGED G.A.E. PROPERTIES LIMITED CERTIFICATE ISSUED ON 10/04/00 |
23/12/9923 December 1999 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
20/12/9920 December 1999 | NEW DIRECTOR APPOINTED |
20/12/9920 December 1999 | NEW SECRETARY APPOINTED |
20/12/9920 December 1999 | NEW DIRECTOR APPOINTED |
08/12/998 December 1999 | REGISTERED OFFICE CHANGED ON 08/12/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
08/12/998 December 1999 | SECRETARY RESIGNED |
08/12/998 December 1999 | DIRECTOR RESIGNED |
03/12/993 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company