EBL WATERFRONT DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

13/11/1713 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/09/159 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/09/159 September 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CHERYL BASNETT / 01/10/2009

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CHERYL BRISCOE BASNETT / 01/10/2009

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1219 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1123 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0918 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CHERYL BASNETT / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PAUL BASNETT / 01/10/2009

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA CHERYL BASNETT / 01/10/2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/01/084 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/073 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

03/03/073 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information