EBURY TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/09/2510 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

03/11/243 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

09/10/249 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

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

03/11/233 November 2023 Change of details for Mr Mark Punton as a person with significant control on 2023-11-01

View Document

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

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

24/10/2224 October 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

18/01/2218 January 2022 Registered office address changed from 96a Battersea Business Centre 99-109 Lavender Hill London SW11 5QL England to Bsg Valentine, Lynton House Tavistock Square London WC1H 9BQ on 2022-01-18

View Document

06/11/216 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

04/11/214 November 2021 Director's details changed for Mr Mark Punton on 2021-11-04

View Document

17/05/2117 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

30/07/2030 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PUNTON / 12/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PUNTON / 12/06/2019

View Document

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

View Accounts

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM SUITE 7 295 CHISWICK HIGH ROAD LONDON W4 4HH ENGLAND

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

14/07/1814 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PUNTON / 01/07/2018

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 7 EBURY BRIDGE ROAD LONDON SW1W 8QX

View Document

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

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

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

View Accounts

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PUNTON / 03/11/2009

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBB

View Document

12/12/0812 December 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY GAVIN POWER

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM AVEBURY HOUSE ST PETER STREET WINCHESTER SO23 8BN

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/066 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/0621 November 2006 COMPANY NAME CHANGED GEORGE JOHNSON ANTIQUES LIMITED CERTIFICATE ISSUED ON 21/11/06

View Document

14/11/0614 November 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

09/11/069 November 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

03/10/063 October 2006 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/0618 August 2006 APPLICATION FOR STRIKING-OFF

View Document

10/08/0610 August 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 03/11/99; CHANGE OF MEMBERS

View Document

17/04/9917 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/02/993 February 1999 NEW SECRETARY APPOINTED

View Document

19/01/9919 January 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 03/11/97; NO CHANGE OF MEMBERS

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 03/11/96; CHANGE OF MEMBERS

View Document

02/09/962 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: AVEBURY HOUSE ST PETER STREET WINCHESTER HAMPSHIRE SO23 8BN

View Document

20/11/9520 November 1995 RETURN MADE UP TO 03/11/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/08/9522 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: AVEBURY HOUSE 6 ST.PETER STREET WINCHESTER HANTS SO23 8BW

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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

22/11/9422 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/11/9325 November 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

07/11/927 November 1992 DIRECTOR RESIGNED

View Document

31/05/9231 May 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9127 November 1991 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/03/911 March 1991 RETURN MADE UP TO 19/12/90; NO CHANGE OF MEMBERS

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

21/09/9021 September 1990 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/11/881 November 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

05/10/885 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8727 November 1987 WD 24/11/87 AD 20/10/87--------- £ SI 16602@1=16602 £ IC 2/16604

View Document

11/09/8711 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/8728 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/08/8727 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8725 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/8730 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/8730 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/8730 July 1987 REGISTERED OFFICE CHANGED ON 30/07/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/07/8723 July 1987 ALTER MEM AND ARTS 180687

View Document

17/07/8717 July 1987 COMPANY NAME CHANGED DEMOPRIDE LIMITED CERTIFICATE ISSUED ON 20/07/87

View Document

15/04/8715 April 1987 CERTIFICATE OF INCORPORATION

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