EBBW VALE PROPERTIES LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/05/192 May 2019 APPLICATION FOR STRIKING-OFF

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM NEEPAWA RESERVOIR ROAD BEAUFORT EBBW VALE GWENT NP23 5DF

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA MAZUR

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/06/158 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR DRYSTAN MAZUR

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR DRYSTAN MAZUR

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MRS REBECCA MAZUR

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR DRYSTAN LEE MAZUR

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR KIERAN JOSEPH MAZUR

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPROVAL OF PROPERTIES UNDER SECTION 191 OF CA 2006 26/04/2011

View Document

18/05/1118 May 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/05/1118 May 2011 26/04/11 STATEMENT OF CAPITAL GBP 100000

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/12/106 December 2010 03/11/10 STATEMENT OF CAPITAL GBP 16750

View Document

05/11/105 November 2010 03/11/10 STATEMENT OF CAPITAL GBP 50

View Document

05/11/105 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM FOXWELL HOUSE LIBANUS ROAD EBBW VALE NP23 6YX WALES

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MRS CHRISTINE ANN MAZUR

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR FRANCIS TIMOTHY MAZUR

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

07/06/107 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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