ENGINEERING LAND & BUILDING SURVEYS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-04-10

View Document

06/02/256 February 2025 Registered office address changed from C/O Begbies Traynor (Central) Llp, Level Q, Sheraton House, Surtees Way Surtees Business Park Stockton on Tees TS18 3HR to Innovation Central 10 John Williams Boulevard South Central Park Darlington DL1 1BF on 2025-02-06

View Document

27/04/2427 April 2024 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Resolutions

View Document

27/04/2427 April 2024 Registered office address changed from 98 Middle Street Strood Green Betchworth Surrey RH3 7JF England to C/O Begbies Traynor (Central) Llp, Level Q, Sheraton House, Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 2024-04-27

View Document

27/04/2427 April 2024 Statement of affairs

View Document

27/04/2427 April 2024 Resolutions

View Document

28/12/2328 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Registered office address changed from Unit 13a Borers Arms Road Copthorne Crawley West Sussex RH10 3LH England to 98 Middle Street Strood Green Betchworth Surrey RH3 7JF on 2023-04-18

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-14 with updates

View Document

12/01/2312 January 2023 Registered office address changed from First Floor 2, Central Parade 101 Victoria Road Horley RH6 7PH England to Unit 13a Borers Arms Road Copthorne Crawley West Sussex RH10 3LH on 2023-01-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Secretary's details changed for Catherine Elizabeth Mary Cackett on 2022-05-12

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/01/2130 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/01/2029 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/04/1816 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O LINDA BEARCROFT LTD FIRST FLOOR 2 CENTRAL PARADE 101 VICTORIA ROAD HORLEY SURREY RH6 7PH

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/12/1515 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

11/12/1511 December 2015 16/08/15 STATEMENT OF CAPITAL GBP 3

View Document

11/12/1511 December 2015 16/08/15 STATEMENT OF CAPITAL GBP 2

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM BIRCHFIELD HOUSE IFIELD ROAD CHARLWOOD SURREY RH6 0DR

View Document

12/01/1412 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM C/O LINDA BEARCROFT LTD. OFFICE A THE OLD BAKEHOUSE OFFICES, BUNCE COMMON ROAD LEIGH, REIGATE, SURREY. RH2 8NP UNITED KINGDOM

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/09/1126 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 98 MIDDLE STREET STROOD GREEN BETCHWORTH SURREY RH3 7JF

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/11/1029 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT CACKETT / 17/09/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

29/09/0029 September 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 COMPANY NAME CHANGED ENGINEERING SURVEYS LAND & BUILD ING LIMITED CERTIFICATE ISSUED ON 08/11/99

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 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