E B DOCKING SOLUTIONS LIMITED

Company Documents

DateDescription
05/04/185 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/03/1728 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/04/1523 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 04/02/15 STATEMENT OF CAPITAL GBP 12.1190

View Document

04/03/154 March 2015 04/02/15 STATEMENT OF CAPITAL GBP 12.119

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY MORISONS SECRETARIES LIMITED

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM
ERSKINE HOUSE 68 QUEEN STREET
EDINBURGH
MIDLOTHIAN
EH2 4NN

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR AMY ALLEN

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALLEN

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMY LANSDOWN / 01/06/2013

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LOCKHART ALLEN / 01/06/2013

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN DICKSON / 01/06/2013

View Document

17/06/1417 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDGAR MOUNTFORD / 01/06/2013

View Document

17/06/1417 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/06/1319 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/11/1214 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/06/1220 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/11/119 November 2011 COMPANY NAME CHANGED EASYBERTH LTD. CERTIFICATE ISSUED ON 09/11/11

View Document

15/08/1115 August 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/06/103 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LOCKHART ALLEN / 24/05/2010

View Document

02/06/102 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORISONS SECRETARIES LIMITED / 24/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMY LANSDOWN / 24/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN DICKSON / 24/05/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG KATZ

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED GRAHAM LOCKHART ALLEN

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED AMY LANSDOWN

View Document

19/02/0919 February 2009 ADOPT ARTICLES 16/02/2009

View Document

19/02/0919 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER WRIGHT

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 PREVSHO FROM 31/05/2008 TO 29/02/2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 2 MELVILLE STREET FALKIRK FK1 1HZ

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED JOHN EDGAR MOUNTFORD

View Document

15/05/0815 May 2008 S-DIV

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY DAVID LAIDLAW

View Document

15/05/0815 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/05/0815 May 2008 SECRETARY APPOINTED MORISONS SECRETARIES LIMITED

View Document

06/03/086 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/03/084 March 2008 DIRECTOR APPOINTED PETER MCLEAN WRIGHT

View Document

04/03/084 March 2008 DIRECTOR APPOINTED CRAIG KATZ

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

24/05/0624 May 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