EBP BUILDING PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/10/2417 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

08/08/248 August 2024 Director's details changed for Kathyrn Anne Topham on 2024-08-08

View Document

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

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Accounts

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

03/01/233 January 2023 Cessation of Philip Brooke as a person with significant control on 2022-12-16

View Document

03/01/233 January 2023 Appointment of Kathyrn Anne Topham as a director on 2022-12-16

View Document

03/01/233 January 2023 Termination of appointment of Philip Brooke as a director on 2022-12-16

View Document

03/01/233 January 2023 Appointment of Eamonn O'boyle as a director on 2022-12-16

View Document

21/12/2221 December 2022 Registration of charge 002415660025, created on 2022-12-16

View Document

20/12/2220 December 2022 Registration of charge 002415660024, created on 2022-12-16

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/07/211 July 2021 Director's details changed for Philip Brooke on 2021-06-30

View Document

01/07/211 July 2021 Change of details for Mr Philip Brooke as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

12/08/1912 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBP LIMITED

View Document

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

View Accounts

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM ENSOR BUILDING PRODUCTS LIMITED BLACKAMOOR ROAD GUIDE BLACKBURN BB1 2LQ ENGLAND

View Document

30/11/1630 November 2016 COMPANY NAME CHANGED ENSOR BUILDING PRODUCTS LIMITED CERTIFICATE ISSUED ON 30/11/16

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

27/09/1627 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

06/11/156 November 2015 ALTER ARTICLES 16/10/2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRSION

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY MARCUS CHADWICK

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRISON

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 002415660023

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM ELLARD HOUSE FLOATS ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9WB

View Document

19/08/1519 August 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

27/07/1527 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS ALAN CHADWICK / 23/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER HARRSION / 23/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR HARRISON / 23/09/2013

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROOKE / 23/09/2013

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM ELLARD HOUSE, DALLIMORE ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9NX

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR CARL BEAVER

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 AUDITOR'S RESIGNATION

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARL MICHAEL BEAVER / 22/04/2013

View Document

11/12/1211 December 2012 SECTION 519

View Document

20/08/1220 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CROSS

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CROSS

View Document

15/08/1115 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

09/03/119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

11/02/1111 February 2011 ALTER ARTICLES 31/01/2011

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL MICHAEL BEAVER / 01/08/2010

View Document

16/08/1016 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CROSS / 01/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER HARRSION / 01/08/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER HARRSION / 29/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR HARRISON / 29/04/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCUS ALAN CHADWICK / 29/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROOKE / 29/04/2010

View Document

04/03/104 March 2010 SECTION 519

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

05/03/095 March 2009 DIRECTOR APPOINTED ANTHONY ROGER HARRSION

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR PAUL PARNHAM

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: BLACKAMOOR ROAD GUIDE BLACKBURN LANCASHIRE BB1 2LQ

View Document

01/09/051 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 AUDITOR'S RESIGNATION

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/09/031 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 AUDITOR'S RESIGNATION

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/11/0222 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 COMPANY NAME CHANGED ENSOR (NORTHERN) LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

07/11/027 November 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

24/11/9724 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 AUDITOR'S RESIGNATION

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/08/9621 August 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/12/9511 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994

View Document

25/10/9425 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 Full accounts made up to 1994-03-31

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 Full accounts made up to 1993-03-31

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/12/938 December 1993

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/11/9328 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/9328 November 1993

View Document

28/11/9328 November 1993 RETURN MADE UP TO 02/11/93; FULL LIST OF MEMBERS

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 COMPANY NAME CHANGED ENSOR RYLANCE LTD CERTIFICATE ISSUED ON 26/04/93

View Document

23/04/9323 April 1993 Certificate of change of name

View Document

23/04/9323 April 1993 Certificate of change of name

View Document

18/04/9318 April 1993 NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 Full accounts made up to 1992-03-31

View Document

26/01/9326 January 1993 REGISTERED OFFICE CHANGED ON 26/01/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 02/11/92; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/01/9326 January 1993

View Document

11/12/9111 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9111 December 1991

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 Full accounts made up to 1991-03-31

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/07/9112 July 1991

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/01/913 January 1991 Full accounts made up to 1990-03-31

View Document

03/01/913 January 1991 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990

View Document

01/08/901 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9019 July 1990

View Document

19/07/9019 July 1990 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 Certificate of change of name

View Document

30/03/9030 March 1990 Certificate of change of name

View Document

30/03/9030 March 1990 COMPANY NAME CHANGED J.H. RYLANCE LIMITED CERTIFICATE ISSUED ON 01/04/90

View Document

12/12/8912 December 1989 COMPANY NAME CHANGED J.H.RYLANCE LIMITED CERTIFICATE ISSUED ON 13/12/89

View Document

05/12/895 December 1989 Full accounts made up to 1989-03-31

View Document

05/12/895 December 1989 RETURN MADE UP TO 02/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/8910 May 1989

View Document

21/12/8821 December 1988

View Document

21/12/8821 December 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 Full accounts made up to 1988-03-31

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/12/8724 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/8724 December 1987

View Document

26/11/8726 November 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/11/8726 November 1987

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/12/8611 December 1986 RETURN MADE UP TO 20/10/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986

View Document

11/12/8611 December 1986 Full accounts made up to 1986-03-31

View Document

08/08/298 August 1929 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