EBM ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

17/07/2417 July 2024 Declaration of solvency

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-07-17

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

24/06/2424 June 2024 All of the property or undertaking has been released and no longer forms part of charge 4

View Document

24/06/2424 June 2024 All of the property or undertaking has been released and no longer forms part of charge 2

View Document

24/06/2424 June 2024 All of the property or undertaking has been released and no longer forms part of charge 1

View Document

24/06/2424 June 2024 Satisfaction of charge 5 in full

View Document

24/06/2424 June 2024 Satisfaction of charge 4 in full

View Document

24/06/2424 June 2024 Satisfaction of charge 3 in full

View Document

24/06/2424 June 2024 Satisfaction of charge 2 in full

View Document

24/06/2424 June 2024 All of the property or undertaking has been released and no longer forms part of charge 5

View Document

24/06/2424 June 2024 All of the property or undertaking has been released and no longer forms part of charge 3

View Document

24/06/2424 June 2024 Satisfaction of charge 1 in full

View Document

11/06/2411 June 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024

View Document

29/04/2429 April 2024

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Statement of capital on 2024-04-29

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

23/02/2323 February 2023 Termination of appointment of Rea Hemming as a director on 2023-02-23

View Document

10/02/2310 February 2023 Re-registration from a public company to a private limited company

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Re-registration of Memorandum and Articles

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Certificate of re-registration from Public Limited Company to Private

View Document

21/09/2221 September 2022 Full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

29/09/2129 September 2021 Full accounts made up to 2021-03-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 1422-4 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UL

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN CHARLES RELPH / 17/10/2017

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHARLES RELPH / 06/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES RELPH / 06/04/2017

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/04/1528 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/05/146 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/05/138 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RELPH

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/05/122 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES RELPH / 01/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK RELPH / 23/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES PATEMAN / 23/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN CHARLES RELPH / 01/04/2010

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/05/045 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED ESSEX BUSINESS MACHINES PLC CERTIFICATE ISSUED ON 21/06/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/997 December 1999 BALANCE SHEET

View Document

07/12/997 December 1999 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

07/12/997 December 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

07/12/997 December 1999 REREGISTRATION PRI-PLC 18/11/99

View Document

07/12/997 December 1999 ALTER MEM AND ARTS 18/11/99

View Document

07/12/997 December 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

07/12/997 December 1999 AUDITORS' REPORT

View Document

07/12/997 December 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

07/12/997 December 1999 AUDITORS' STATEMENT

View Document

02/12/992 December 1999 DIRECTOR RESIGNED

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

06/10/996 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 S366A DISP HOLDING AGM 11/08/99

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/999 May 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

20/11/9820 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9820 October 1998 RETURN MADE UP TO 23/04/98; CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/03/98

View Document

08/07/988 July 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 23/04/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 23/04/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

05/05/945 May 1994 RETURN MADE UP TO 23/04/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

14/12/9314 December 1993 EXEMPTION FROM APPOINTING AUDITORS 11/01/93

View Document

28/04/9328 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9328 April 1993 RETURN MADE UP TO 23/04/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9223 April 1992 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