EBC PARTNERSHIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

19/02/2519 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

26/09/2426 September 2024 Appointment of Mr Paul Postlethwaite as a director on 2024-09-26

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Change of details for Mr Matthew John Cavill as a person with significant control on 2017-02-20

View Document

22/02/2322 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/06/2024 June 2020 DIRECTOR APPOINTED MR ROBERT LEWIS ALLENDYKE

View Document

04/06/204 June 2020 COMPANY NAME CHANGED ISCA BUILDING LIMITED CERTIFICATE ISSUED ON 04/06/20

View Document

03/06/203 June 2020 PREVSHO FROM 31/08/2020 TO 31/05/2020

View Document

03/06/203 June 2020 31/05/20 UNAUDITED ABRIDGED

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/04/2028 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089122630003

View Document

06/04/206 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089122630001

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR KEITH JOHN CAVILL

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089122630002

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089122630003

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/07/185 July 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN BENNETT

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

21/03/1821 March 2018 REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 6 THE SETONS TOLVADDON ENERGY PARK TOLVADDON CAMBORNE CORNWALL TR14 0HX UNITED KINGDOM

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089122630002

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 2 UPPER LEMON VILLAS TRURO TR1 2PD ENGLAND

View Document

29/11/1729 November 2017 PREVEXT FROM 28/02/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089122630001

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 9 BRUNEL VIEW EXMINSTER EXETER EX6 8FH ENGLAND

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STEVENSON

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR MATTHEW JOHN CAVILL

View Document

30/11/1630 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR GARY PARNELL

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM, 12 BRILLWATER ROAD, CONSTANTINE, FALMOUTH, CORNWALL, TR11 5AJ

View Document

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR GARY PARNELL

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR BENJAMIN MARK STEVENSON

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CAVILL

View Document

23/03/1623 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

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

View Accounts

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/15

View Document

16/03/1516 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts for year ending 26 Feb 2015

View Accounts

26/02/1426 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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