EUROPEAN BUILDING ENTERPRISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-10-31 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-10-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Director's details changed for Edwardson Parker Associates Limited on 2023-09-11 |
10/10/2310 October 2023 | Director's details changed for Edwardson Parker Associates Limited on 2023-10-10 |
10/10/2310 October 2023 | Secretary's details changed for P & T Secretaries Limited on 2023-09-11 |
11/09/2311 September 2023 | Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-09-11 |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-10-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-10-31 |
01/04/221 April 2022 | Registered office address changed from First Floor 10 Philpot Lane London EC3M 8AA England to 17 Carlisle Street First Floor London W1D 3BU on 2022-04-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/05/2113 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | PSC'S CHANGE OF PARTICULARS / MR MARCELLO SARACA / 12/04/2021 |
10/03/2110 March 2021 | CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/04/2014 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
02/12/192 December 2019 | REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 22 EASTCHEAP 2ND FLOOR LONDON EC3M 1EU |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/07/1929 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/05/1830 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/07/1610 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/05/165 May 2016 | Annual return made up to 27 April 2016 with full list of shareholders |
21/03/1621 March 2016 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR GRICE |
21/03/1621 March 2016 | DIRECTOR APPOINTED MR. MARCELLO SARACA |
10/02/1610 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOSEPH GRICE / 01/12/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
25/05/1525 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/05/158 May 2015 | Annual return made up to 27 April 2015 with full list of shareholders |
08/05/158 May 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 03/12/2014 |
06/03/156 March 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS |
06/03/156 March 2015 | DIRECTOR APPOINTED MR ARTHUR JOSEPH GRICE |
03/12/143 December 2014 | REGISTERED OFFICE CHANGED ON 03/12/2014 FROM GROUND FLOOR 6 DYER'S BUILDINGS LONDON EC1N 2JT |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
28/04/1428 April 2014 | Annual return made up to 27 April 2014 with full list of shareholders |
13/12/1313 December 2013 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 10/12/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | DIRECTOR APPOINTED MR CHRISTOPHER COLLINS |
07/10/137 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART |
03/07/133 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 17/06/2013 |
01/05/131 May 2013 | Annual return made up to 27 April 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
19/11/1219 November 2012 | PREVEXT FROM 30/04/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/05/129 May 2012 | Annual return made up to 27 April 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/09/117 September 2011 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 01/08/2011 |
13/05/1113 May 2011 | Annual return made up to 27 April 2011 with full list of shareholders |
01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE ANDREW MORAY STUART / 01/12/2010 |
22/11/1022 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
24/05/1024 May 2010 | Annual return made up to 27 April 2010 with full list of shareholders |
21/05/1021 May 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EDWARDSON PARKER ASSOCIATES LIMITED / 27/04/2010 |
17/02/1017 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / P & T SECRETARIES LIMITED / 10/02/2010 |
10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 4TH FLOOR 22 BUCKINGHAM GATE LONDON SW1E 6LB |
08/12/098 December 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
09/09/099 September 2009 | APPOINTMENT TERMINATED DIRECTOR JOHN WORTLEY-HUNT |
09/09/099 September 2009 | DIRECTOR APPOINTED MR. ANDREW MORAY STUART |
18/05/0918 May 2009 | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
10/09/0810 September 2008 | DIRECTOR APPOINTED MR. JOHN ROBERT MONTAGU STUART WORTLEY-HUNT |
12/05/0812 May 2008 | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
18/05/0718 May 2007 | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
05/05/065 May 2006 | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
09/05/059 May 2005 | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0424 May 2004 | S80A AUTH TO ALLOT SEC 14/05/04 |
27/04/0427 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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