EBBFIX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewRegistration of charge 031164060007, created on 2025-06-25

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Cessation of Daniel Stephen Watts as a person with significant control on 2022-11-10

View Document

02/12/222 December 2022 Termination of appointment of Daniel Stephen Watts as a secretary on 2022-11-30

View Document

02/12/222 December 2022 Termination of appointment of Daniel Stephen Watts as a director on 2022-11-30

View Document

02/12/222 December 2022 Appointment of Mr Stephen Norman Watts as a secretary on 2022-11-30

View Document

02/12/222 December 2022 Change of details for Stephen Norman Watts as a person with significant control on 2022-11-10

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/11/215 November 2021 Director's details changed for Mr Daniel Stephen Watts on 2021-11-04

View Document

04/11/214 November 2021 Change of details for Daniel Stephen Watts as a person with significant control on 2021-11-04

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / STEPHEN NORMAN WATTS / 04/11/2020

View Document

04/11/204 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN WATTS / 04/11/2020

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN WATTS / 30/06/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / DANIEL STEPHEN WATTS / 30/06/2020

View Document

04/06/204 June 2020 CESSATION OF ALICE CONNOLLY AS A PSC

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / STEPHEN NORMAN WATTS / 05/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MISS ALICE CONNELLY / 20/11/2019

View Document

08/11/198 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE CONNELLY

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / STEPHEN NORMAN WATTS / 01/10/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / DANIEL STEPHEN WATTS / 06/04/2016

View Document

03/10/173 October 2017 PSC'S CHANGE OF PARTICULARS / STEPHEN NORMAN WATTS / 31/10/2016

View Document

03/10/173 October 2017 CESSATION OF LAUREN WATTS AS A PSC

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN WATTS / 27/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/10/1427 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1329 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN WATTS / 20/10/2012

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

23/10/1223 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN WATTS / 20/10/2012

View Document

27/09/1227 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR DANIEL STEPHEN WATTS

View Document

05/01/115 January 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/10/1020 October 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR DANIEL STEPHEN WATTS

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY LAUREN WATTS

View Document

27/10/0927 October 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHIL TAYLOR / 20/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN WATTS / 20/10/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM LLOYD DOWSON MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON YO16 4LZ

View Document

07/11/087 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/10/0723 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0723 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0725 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 SECRETARY RESIGNED

View Document

05/12/065 December 2006 NEW SECRETARY APPOINTED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS; AMEND

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 £ IC 5000/4250 23/08/01 £ SR 750@1=750

View Document

17/04/0117 April 2001 £ IC 12500/5000 02/03/01 £ SR 7500@1=7500

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9912 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9823 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 NEW SECRETARY APPOINTED

View Document

20/01/9820 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 20/10/97; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/02/975 February 1997 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NC INC ALREADY ADJUSTED 30/11/95

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

25/01/9625 January 1996 £ NC 1000/100000 30/11/95

View Document

18/12/9518 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/12/952 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 SECRETARY RESIGNED

View Document

06/11/956 November 1995 ALTER MEM AND ARTS 27/10/95

View Document

02/11/952 November 1995 REGISTERED OFFICE CHANGED ON 02/11/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

20/10/9520 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information