ELLICK DESIGN & BUILDING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from The Grange Pilcorn Street Wedmore Somerset BS28 4AW England to 240 - 248 West Street Bedminster Bristol BS3 3NE on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Christopher Gerald Fitton on 2025-03-24

View Document

25/03/2525 March 2025 Registered office address changed from 240-248 West Street Bedminster Bristol BS3 3NE England to The Grange Pilcorn Street Wedmore Somerset BS28 4AW on 2025-03-25

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/09/2423 September 2024 Change of details for Mr Christopher Gerald Fitton as a person with significant control on 2024-09-23

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD LEWIS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 105 WEMBERHAM LANE YATTON BRISTOL BS49 4BP

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/02/1629 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/03/1524 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/03/147 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1228 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/03/1121 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

20/03/1120 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERALD FITTON / 20/03/2011

View Document

03/02/113 February 2011 REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 107 WEMBERHAM LANE YATTON BRISTOL BS49 4BP UNITED KINGDOM

View Document

20/05/1020 May 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR RICHARD PAUL LEWIS

View Document

06/05/106 May 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERALD FITTON / 01/02/2010

View Document

01/04/101 April 2010 SECRETARY APPOINTED MR RICHARD LEWIS

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM ORCHARD COTTAGE ORCHARD LANE BRISTOL BS1 5DT

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY PAUL SMITH

View Document

03/02/103 February 2010 S-DIV

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 CURRSHO FROM 30/09/2009 TO 30/04/2009

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

26/10/0626 October 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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