E & B GROUP LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

19/05/2519 May 2025 Purchase of own shares.

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

08/04/258 April 2025 Cessation of Clive Peter Marchant as a person with significant control on 2025-04-01

View Document

08/04/258 April 2025 Termination of appointment of Clive Peter Marchant as a secretary on 2025-04-04

View Document

08/04/258 April 2025 Termination of appointment of Clive Peter Marchant as a director on 2025-04-04

View Document

04/03/254 March 2025 Satisfaction of charge 3 in full

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

24/09/1424 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

26/03/1426 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/09/1330 September 2013 SAIL ADDRESS CHANGED FROM:
THE CLOCK HOUSE 140 LONDON ROAD
GUILDFORD
SURREY
GU1 1UW

View Document

30/09/1330 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/02/136 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/10/1229 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/09/1225 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

12/01/1212 January 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/01/1212 January 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/01/1212 January 2012 REREG PLC TO PRI; RES02 PASS DATE:10/01/2012

View Document

12/01/1212 January 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

29/12/1129 December 2011 DIRECTOR APPOINTED JEFFERY MARTIN THOMAS

View Document

31/08/1131 August 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

01/06/111 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED PETER ALEXANDER GASKILL

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES

View Document

30/12/1030 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG

View Document

21/09/1021 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

16/09/1016 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

25/06/1025 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

15/01/1015 January 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

05/12/095 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/09/0923 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 28/08/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/06

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03

View Document

08/03/048 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 COMPANY NAME CHANGED E & B ENGINEERING SERVICES GROUP PLC CERTIFICATE ISSUED ON 01/03/04; RESOLUTION PASSED ON 17/02/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02

View Document

11/09/0211 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0211 September 2002 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0211 September 2002 RETURN MADE UP TO 29/08/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 AUDITORS' STATEMENT

View Document

17/04/0217 April 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

17/04/0217 April 2002 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/04/0217 April 2002 AUDITOR'S RESIGNATION

View Document

17/04/0217 April 2002 BALANCE SHEET

View Document

17/04/0217 April 2002 REREG PRI-PLC 21/03/02

View Document

17/04/0217 April 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

17/04/0217 April 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/12/0114 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 29/08/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RE:CAP �49950 25/06/01

View Document

13/07/0113 July 2001 � NC 10000/500000 25/06/01

View Document

13/07/0113 July 2001 NC INC ALREADY ADJUSTED 25/06/01

View Document

29/12/0029 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 29/08/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: 71-77 BRIGHTON ROAD HORLEY SURREY

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

05/01/985 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

11/12/9711 December 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 � IC 100/50 04/12/96 � SR 50@1=50

View Document

07/01/977 January 1997 POS 04/12/96

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

05/09/955 September 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 20/09/94; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/02/9416 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/942 February 1994 ALTER MEM AND ARTS 06/01/94

View Document

20/01/9420 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9420 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 REGISTERED OFFICE CHANGED ON 30/09/93 FROM: 71 BRIGHTON ROAD HAWLEY SURREY

View Document

24/09/9324 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9320 September 1993 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