EBF MANAGEMENT LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

29/03/2529 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/07/2430 July 2024 Accounts for a dormant company made up to 2024-02-28

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/02/241 February 2024 Appointment of Mr Joseph Andrew Miller as a director on 2024-01-19

View Document

31/01/2431 January 2024 Termination of appointment of John Hull as a director on 2024-01-19

View Document

12/07/2312 July 2023 Change of details for Mr Jeff Wilson as a person with significant control on 2023-07-11

View Document

07/07/237 July 2023 Notification of Jeff Wilson as a person with significant control on 2023-07-01

View Document

27/06/2327 June 2023 Withdrawal of a person with significant control statement on 2023-06-27

View Document

20/06/2320 June 2023 Appointment of Mr Alfred Cash as a director on 2023-06-19

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2023-02-28

View Document

14/06/2314 June 2023 Termination of appointment of Anthony Briggs as a director on 2023-06-14

View Document

09/03/239 March 2023 Registered office address changed from 20 Front Street East Boldon Tyne and Wear NE36 0SN England to 16 Front Street East Boldon NE36 0SN on 2023-03-09

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

08/03/238 March 2023 Appointment of Mr John Hull as a director on 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Termination of appointment of Lesley Anne Briggs as a director on 2023-02-28

View Document

27/02/2327 February 2023 Appointment of Mr Anthony Briggs as a director on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Mr Jeffrey John Wilson as a director on 2023-02-27

View Document

27/02/2327 February 2023 Appointment of Ms Anne Wendy Drew as a director on 2023-02-27

View Document

24/11/2224 November 2022 Termination of appointment of Anne Wendy Drew as a secretary on 2022-11-16

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/04/216 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 34 BALMORAL GARDENS NORTH SHIELDS NE29 9BB ENGLAND

View Document

04/04/204 April 2020 SECRETARY APPOINTED MRS ANNE WENDY DREW

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY JOHN HULL

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY DEVYN EMMERSON-DUCASSE

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR DEVYN EMMERSON-DUCASSE

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HULL

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MRS LESLEY ANNE BRIGGS

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MISS DEVYN EMMERSON-DUCASSE

View Document

06/03/196 March 2019 SECRETARY APPOINTED MISS DEVYN EMMERSON-DUCASSE

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM 20 FRONT STREET EAST BOLDON TYNE & WEAR NE36 0SN

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, SECRETARY MAURICE POWELL

View Document

31/08/1731 August 2017 SECRETARY APPOINTED MR JOHN HULL

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 26/02/16 NO MEMBER LIST

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/02/1527 February 2015 26/02/15 NO MEMBER LIST

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

27/02/1427 February 2014 26/02/14 NO MEMBER LIST

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN MATTINSON

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MR JOHN HULL

View Document

06/03/136 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/02/1326 February 2013 26/02/13 NO MEMBER LIST

View Document

12/03/1212 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

26/02/1226 February 2012 26/02/12 NO MEMBER LIST

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

27/02/1127 February 2011 26/02/11 NO MEMBER LIST

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL RANDALL

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR KEVIN MATTINSON

View Document

19/03/1019 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/03/101 March 2010 26/02/10 NO MEMBER LIST

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RANDALL / 28/02/2010

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/02/0926 February 2009 ANNUAL RETURN MADE UP TO 26/02/09

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

06/03/086 March 2008 ANNUAL RETURN MADE UP TO 26/02/08

View Document

23/11/0723 November 2007 ANNUAL RETURN MADE UP TO 26/02/07

View Document

22/11/0722 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 22 FRONT STREET EAST BOLDON TYNE & WEAR NE36 0SN

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 26/02/06

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 ANNUAL RETURN MADE UP TO 26/02/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

24/03/0424 March 2004 ANNUAL RETURN MADE UP TO 26/02/04

View Document

15/07/0315 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

08/04/038 April 2003 ANNUAL RETURN MADE UP TO 26/02/03

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 ANNUAL RETURN MADE UP TO 26/02/02

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 31 BEACH ROAD SOUTH SHEILDS TYNE & WEAR NE33 2QX

View Document

24/04/0224 April 2002 NEW SECRETARY APPOINTED

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

02/03/012 March 2001 ANNUAL RETURN MADE UP TO 26/02/01

View Document

20/12/0020 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

20/12/0020 December 2000 EXEMPTION FROM APPOINTING AUDITORS 28/07/00

View Document

29/02/0029 February 2000 ANNUAL RETURN MADE UP TO 26/02/00

View Document

23/12/9923 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

23/12/9923 December 1999 EXEMPTION FROM APPOINTING AUDITORS 01/10/99

View Document

17/03/9917 March 1999 ANNUAL RETURN MADE UP TO 26/02/99

View Document

05/01/995 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

05/01/995 January 1999 EXEMPTION FROM APPOINTING AUDITORS 01/10/98

View Document

18/05/9818 May 1998 ANNUAL RETURN MADE UP TO 26/02/98

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 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