EBOS LIMITED

Company Documents

DateDescription
28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 9 SEASCALE PARK SEASCALE CUMBRIA CA20 1HD

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM SAVANTS 83 VICTORIA STREET LONDON SW1H 0H

View Document

06/12/186 December 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

06/12/186 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/186 December 2018 SPECIAL RESOLUTION TO WIND UP

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/04/1717 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS BEVERLEY JANE NASH / 01/06/2015

View Document

05/02/165 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

29/01/1629 January 2016 20/11/15 STATEMENT OF CAPITAL GBP 1

View Document

23/04/1523 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY EBOS LTD

View Document

10/02/1510 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

21/04/1421 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EBOS LTD / 10/02/2014

View Document

21/04/1421 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 4 VICARS CROFT RUGELEY STAFFORDSHIRE WS15 3JU ENGLAND

View Document

04/12/134 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

18/08/1318 August 2013 DIRECTOR APPOINTED MISS BEVERLEY JANE NASH

View Document

28/05/1328 May 2013 REGISTERED OFFICE CHANGED ON 28/05/2013 FROM GATE COTTAGE SAVAY FARM SAVAY LANE DENHAM BUCKINGHAMSHIRE UB9 5NJ

View Document

01/05/131 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

26/11/1226 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 SECRETARY APPOINTED MR ROBIN GUY SHARMAN

View Document

21/04/1121 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY BEVERLEY NASH

View Document

21/09/1021 September 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 CORPORATE SECRETARY APPOINTED EBOS LTD

View Document

19/04/1019 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS BEVERLEY JANE NASH / 30/03/2010

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 108 GARRATTS WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5XZ

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JANE NASH / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GUY SHARMAN / 30/03/2010

View Document

20/01/1020 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 108 GARRATTS WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5XZ

View Document

07/05/097 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SHARMAN / 21/08/2008

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 104 GARRATTS WAY HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5XZ

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY NASH / 21/08/2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 133 SHEERSTOCK, HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8EY

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

21/04/0621 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: 133 SHEERSTOCK HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8EY

View Document

08/02/058 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

07/02/057 February 2005 SECRETARY RESIGNED

View Document

07/02/057 February 2005 REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 36 HURSTVILLE DRIVE WATERLOOVILLE HAMPSHIRE PO7 7ND

View Document

07/02/057 February 2005 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 EXEMPTION FROM APPOINTING AUDITORS 21/02/00

View Document

29/02/0029 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

22/04/9922 April 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

06/01/996 January 1999 EXEMPTION FROM APPOINTING AUDITORS 02/01/99

View Document

19/05/9819 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 NEW DIRECTOR APPOINTED

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

24/04/9624 April 1996 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