BRIAN SMITH EBT LIMITED

Company Documents

DateDescription
03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/10/233 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

18/07/2318 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 Application to strike the company off the register

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

13/12/2213 December 2022 Termination of appointment of a secretary

View Document

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-27

View Document

12/12/2212 December 2022 Termination of appointment of Russell Gordon Smith as a director on 2022-09-25

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-01-29 with updates

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-03-27

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

05/12/185 December 2018 27/03/18 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 Annual accounts for year ending 27 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

02/11/172 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/17

View Document

27/03/1727 March 2017 Annual accounts for year ending 27 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 27 March 2016

View Document

27/03/1627 March 2016 Annual accounts for year ending 27 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 27 March 2015

View Document

27/03/1527 March 2015 Annual accounts for year ending 27 Mar 2015

View Accounts

04/02/154 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 27 March 2014

View Document

27/03/1427 March 2014 Annual accounts for year ending 27 Mar 2014

View Accounts

05/02/145 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE EDMUND SMITH / 25/11/2013

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY SMITH / 25/11/2013

View Document

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDMUND SMITH / 25/11/2013

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 27 March 2013

View Document

27/03/1327 March 2013 Annual accounts for year ending 27 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/12

View Document

14/02/1214 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 01/01/2012

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 27 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 27 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GORDON SMITH / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY SMITH / 01/01/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDMUND SMITH / 01/01/2010

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 26 March 2009

View Document

29/01/0929 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 26 March 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/06

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA

View Document

31/01/0631 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 26/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 26/03/00

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: COBDEN HOUSE 106 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EB

View Document

18/05/0018 May 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 26/03/99

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 27/03/98

View Document

25/04/9725 April 1997 COMPANY NAME CHANGED NO. 295 LEICESTER LIMITED CERTIFICATE ISSUED ON 28/04/97

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 20 NEW WALK LEICESTER LE1 6TX

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 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