J.F. EILBECK (CHEMIST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Appointment of Thorsten Beer as a director on 2024-10-23

View Document

15/10/2415 October 2024 Termination of appointment of Katherine Rebecca Jacob as a director on 2024-10-14

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Compulsory strike-off action has been discontinued

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

13/10/2313 October 2023 Register inspection address has been changed from 18 Oxleasow Road Redditch B98 0RE England to Merchants Warehouse Castle Street Castlefield Manchester M3 4LZ

View Document

07/09/237 September 2023 Registered office address changed from 18 Oxleasow Road Moons Moat East Redditch Worcestershire B98 0RE England to Merchants Warehouse Castle Street Manchester M3 4LZ on 2023-09-07

View Document

30/08/2330 August 2023 Appointment of Mr Thomas Richard John Ferguson as a secretary on 2023-08-18

View Document

30/08/2330 August 2023 Appointment of Mr Sebastian Hobbs as a director on 2023-08-18

View Document

30/08/2330 August 2023 Termination of appointment of Anand Rati Nitin Sodha as a director on 2023-08-18

View Document

30/08/2330 August 2023 Appointment of Miss Katherine Rebecca Jacob as a director on 2023-08-18

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

18/04/2318 April 2023 Termination of appointment of Nitin Trembaklal Sodha as a director on 2023-04-14

View Document

18/04/2318 April 2023 Appointment of Anand Rati Nitin Sodha as a director on 2023-04-14

View Document

18/04/2318 April 2023 Termination of appointment of Pankaj Sodha as a director on 2023-04-14

View Document

18/04/2318 April 2023 Termination of appointment of Anup Sodha as a director on 2023-04-14

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

12/09/1712 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 PREVSHO FROM 30/04/2017 TO 31/01/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY JEAN WRIGHT

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BANKS

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN EILBECK

View Document

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM
SEAHAM PRIMARY CARE CENTRE ST JOHN'S SQUARE
SEAHAM
CO. DURHAM
SR7 7JE

View Document

03/02/173 February 2017 SECRETARY APPOINTED MR PRITESH RAMESH SONPAL

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN WRIGHT

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR NITIN TREMBAKLAL SODHA

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR ANUP SODHA

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR PANKAJ SODHA

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MR PRITESH RAMESH SONPAL

View Document

03/02/173 February 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/07/1529 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM
105 BENSHAM ROAD
GATESHEAD
TYNE & WEAR
NE8 1PU

View Document

29/07/1329 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/08/113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/08/104 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/02/109 February 2010 SAIL ADDRESS CREATED

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 AUDITOR'S RESIGNATION

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 28/07/05; NO CHANGE OF MEMBERS

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS; AMEND;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/05/0412 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

12/05/0412 May 2004 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

21/12/0121 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/09/0117 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 � IC 10000/100 12/03/01 � SR 9900@1=9900

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 NC INC ALREADY ADJUSTED 17/03/99

View Document

31/03/9931 March 1999 � NC 100/10000 17/03/

View Document

31/03/9931 March 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/03/99

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 12/08/98; NO CHANGE OF MEMBERS

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 12/08/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

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

03/09/943 September 1994 NEW DIRECTOR APPOINTED

View Document

03/09/943 September 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

03/09/943 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 12/08/93; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/09/9211 September 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 12/08/92; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/918 September 1991 RETURN MADE UP TO 12/08/91; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/09/895 September 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

22/07/8822 July 1988 RETURN MADE UP TO 12/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

29/10/8729 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8715 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 REGISTERED OFFICE CHANGED ON 03/09/87 FROM: G OFFICE CHANGED 03/09/87 22 HORSLEY HILL SQUARE SOUTH SHIELDS TYNE & WEAR NE34 7HW

View Document

03/09/873 September 1987 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 RETURN MADE UP TO 11/08/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/07/8728 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/07/8724 July 1987 01/01/00 AMEND

View Document

09/07/879 July 1987 ORDER OF COURT - RESTORATION 08/07/87

View Document

06/05/866 May 1986 STRUCK-OFF AND DISSOLVED

View Document

31/03/8331 March 1983 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