EYRE BUILDING SERVICES GROUP LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

13/11/2413 November 2024 Change of details for Drayton Building Services Limited as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 9-11 Drayton High Road Drayton Norwich NR8 6AH to 9-11 Drayton High Road Drayton Norwich Norfolk NR8 6AH on 2024-11-12

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

18/10/2318 October 2023

View Document

18/10/2318 October 2023

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

23/09/2223 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

23/09/2223 September 2022

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

04/10/184 October 2018 SECRETARY APPOINTED MR ROBERT JOHN ALFLATT

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN GIBBINS

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT ALFLATT

View Document

17/09/1817 September 2018 SECRETARY APPOINTED MR JONATHAN MARTIN GIBBINS

View Document

14/05/1814 May 2018 ADOPT ARTICLES 26/04/2018

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

01/12/171 December 2017 SECRETARY APPOINTED MR ROBERT JOHN ALFLATT

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY PETER BUSSEY

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW NORTON

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 17/04/16 NO CHANGES

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR ANDREW RICHARD NORTON

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD FRYER

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR JAMIE THWAITES

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/05/1512 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN GIBSON

View Document

31/10/1431 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/05/133 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

21/06/1221 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/06/1221 June 2012 COMPANY NAME CHANGED THE EYRE BUILDING SERVICES GROUP LIMITED CERTIFICATE ISSUED ON 21/06/12

View Document

07/06/127 June 2012 COMPANY NAME CHANGED EYRE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 07/06/12

View Document

07/06/127 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1210 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

20/04/1220 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/03/1121 March 2011 SECRETARY APPOINTED MR PETER CHARLES BUSSEY

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY GERALD DANIELS

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MR RICHARD MARK FRYER

View Document

23/08/1023 August 2010 ADOPT ARTICLES 28/07/2010

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROY BURTON

View Document

11/05/1011 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN CHARLES GIBSON / 01/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / GERALD WILLIAM VICTOR DANIELS / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY ARTHUR BURTON / 01/10/2009

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR ROGER ROUGHT

View Document

13/05/0813 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/05/074 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/05/0217 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 17/04/00; NO CHANGE OF MEMBERS

View Document

11/08/9911 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 RETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/06/9716 June 1997 COMPANY NAME CHANGED EYRE (ELECTRICAL) LIMITED CERTIFICATE ISSUED ON 17/06/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 RETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

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

View Document

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

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/05/9416 May 1994 RETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/05/9215 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 17/04/92; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

22/05/9122 May 1991 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/06/9018 June 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/05/8826 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 21/04/88; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/05/8713 May 1987

View Document

13/05/8713 May 1987 REGISTERED OFFICE CHANGED ON 13/05/87 FROM: 1 SPONSTON ROAD NORWICH

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/10/8622 October 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

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