E J A DESIGNS LIMITED

Company Documents

DateDescription
30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ABBOTT

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

11/09/1511 September 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

03/07/153 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

21/07/1421 July 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

05/07/135 July 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

03/07/133 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

04/12/124 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ANN ABBOTT / 29/06/2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ERNEST ABBOTT / 29/06/2010

View Document

22/07/0922 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM 20 LARKFIELD WAY ALLESLEY GRAAN COVENTRY CV5 7QB

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0918 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

30/08/0730 August 2007 RETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

31/07/0631 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

20/07/0520 July 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 05/04/06

View Document

07/07/057 July 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 SECRETARY RESIGNED

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 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