BRIAN SMITH EBT LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
11/07/2311 July 2023 | Application to strike the company off the register |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-29 with updates |
13/12/2213 December 2022 | Termination of appointment of a secretary |
12/12/2212 December 2022 | Accounts for a dormant company made up to 2022-03-27 |
12/12/2212 December 2022 | Termination of appointment of Russell Gordon Smith as a director on 2022-09-25 |
27/03/2227 March 2022 | Annual accounts for year ending 27 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-29 with updates |
10/01/2210 January 2022 | Accounts for a dormant company made up to 2021-03-27 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
05/12/185 December 2018 | 27/03/18 TOTAL EXEMPTION FULL |
27/03/1827 March 2018 | Annual accounts for year ending 27 Mar 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
02/11/172 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/17 |
27/03/1727 March 2017 | Annual accounts for year ending 27 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 27 March 2016 |
27/03/1627 March 2016 | Annual accounts for year ending 27 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 27 March 2015 |
27/03/1527 March 2015 | Annual accounts for year ending 27 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 27 March 2014 |
27/03/1427 March 2014 | Annual accounts for year ending 27 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
25/11/1325 November 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE EDMUND SMITH / 25/11/2013 |
25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY SMITH / 25/11/2013 |
25/11/1325 November 2013 | REGISTERED OFFICE CHANGED ON 25/11/2013 FROM 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP |
25/11/1325 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDMUND SMITH / 25/11/2013 |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 27 March 2013 |
27/03/1327 March 2013 | Annual accounts for year ending 27 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
26/09/1226 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/12 |
14/02/1214 February 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
14/02/1214 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HENRY JARVIS / 01/01/2012 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 27 March 2011 |
24/01/1124 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
13/05/1013 May 2010 | Annual accounts small company total exemption made up to 27 March 2010 |
24/02/1024 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GORDON SMITH / 01/01/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL LESLEY SMITH / 01/01/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDMUND SMITH / 01/01/2010 |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 26 March 2009 |
29/01/0929 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
11/07/0811 July 2008 | Annual accounts small company total exemption made up to 26 March 2008 |
04/02/084 February 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/07 |
31/01/0731 January 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/06 |
27/02/0627 February 2006 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: 20 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RA |
31/01/0631 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/05 |
07/02/057 February 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
05/08/045 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/04 |
06/02/046 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
20/06/0320 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/03 |
05/02/035 February 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
02/11/022 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 26/03/02 |
18/02/0218 February 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | FULL ACCOUNTS MADE UP TO 26/03/01 |
26/01/0126 January 2001 | RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS |
04/07/004 July 2000 | FULL ACCOUNTS MADE UP TO 26/03/00 |
18/05/0018 May 2000 | REGISTERED OFFICE CHANGED ON 18/05/00 FROM: COBDEN HOUSE 106 NEW WALK LEICESTER LEICESTERSHIRE LE1 7EB |
18/05/0018 May 2000 | RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS |
17/09/9917 September 1999 | NEW SECRETARY APPOINTED |
17/09/9917 September 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/08/9924 August 1999 | NEW DIRECTOR APPOINTED |
24/08/9924 August 1999 | NEW DIRECTOR APPOINTED |
14/07/9914 July 1999 | FULL ACCOUNTS MADE UP TO 26/03/99 |
26/05/9926 May 1999 | DIRECTOR RESIGNED |
26/05/9926 May 1999 | NEW DIRECTOR APPOINTED |
05/01/995 January 1999 | RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS |
28/10/9828 October 1998 | FULL ACCOUNTS MADE UP TO 29/03/98 |
12/01/9812 January 1998 | RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS |
30/10/9730 October 1997 | ACC. REF. DATE EXTENDED FROM 31/01/98 TO 27/03/98 |
25/04/9725 April 1997 | COMPANY NAME CHANGED NO. 295 LEICESTER LIMITED CERTIFICATE ISSUED ON 28/04/97 |
21/04/9721 April 1997 | DIRECTOR RESIGNED |
21/04/9721 April 1997 | SECRETARY RESIGNED |
08/04/978 April 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/04/978 April 1997 | REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 20 NEW WALK LEICESTER LE1 6TX |
08/04/978 April 1997 | NEW DIRECTOR APPOINTED |
08/04/978 April 1997 | NEW DIRECTOR APPOINTED |
17/01/9717 January 1997 | 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