EAST ANGLIAN PADDOCK AND BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Change of details for Mr James Elliot Newport as a person with significant control on 2025-07-09 |
12/08/2512 August 2025 New | Cessation of Megan Frances Newport as a person with significant control on 2025-07-09 |
12/08/2512 August 2025 New | Confirmation statement made on 2025-07-10 with updates |
11/08/2511 August 2025 New | Termination of appointment of Megan Frances Newport as a director on 2025-07-09 |
11/07/2511 July 2025 | Director's details changed for Mrs Julie Margaret Newport on 2025-07-09 |
11/07/2511 July 2025 | Change of details for Mr James Elliot Newport as a person with significant control on 2025-07-09 |
11/07/2511 July 2025 | Director's details changed for Mr James Elliot Newport on 2025-07-09 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/03/2423 March 2024 | Certificate of change of name |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-31 with updates |
13/02/2413 February 2024 | Secretary's details changed for Julie Margaret Newport on 2024-01-01 |
13/02/2413 February 2024 | Director's details changed for Mrs Megan Frances Newport on 2024-01-01 |
13/02/2413 February 2024 | Director's details changed for Mr James Elliot Newport on 2024-01-01 |
04/01/244 January 2024 | Satisfaction of charge 050061020004 in full |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | Termination of appointment of Katharine Platt as a director on 2023-02-28 |
12/02/2312 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/02/225 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
07/12/217 December 2021 | Confirmation statement made on 2021-01-31 with updates |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050061020005 |
13/05/1913 May 2019 | DIRECTOR APPOINTED MS KATHERINE PLATT |
03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 050061020004 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
31/10/1831 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/10/1831 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 050061020003 |
19/07/1819 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
04/12/174 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELLIOT NEWPORT / 19/01/2016 |
19/01/1619 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
19/01/1619 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MARGARET NEWPORT / 19/01/2016 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELLIOT NEWPORT / 19/01/2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/01/158 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/01/146 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/06/1317 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ANNA JENNER |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
15/01/1315 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA JENNER / 05/01/2013 |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/10/1223 October 2012 | STATEMENT OF COMPANY'S OBJECTS |
23/10/1223 October 2012 | ADOPT ARTICLES 30/05/2012 |
23/10/1223 October 2012 | 30/05/12 STATEMENT OF CAPITAL GBP 300 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
05/03/125 March 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/09/1115 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/02/1115 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ELLIOT NEWPORT / 15/01/2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MEGAN FRANCES NEWPORT / 15/01/2010 |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNA JENNER / 15/01/2010 |
15/01/1015 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
03/10/083 October 2008 | DIRECTOR APPOINTED ANNA JENNER |
14/08/0814 August 2008 | ADOPT ARTICLES 04/08/2008 |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
15/01/0815 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0726 March 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
03/02/073 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
09/06/069 June 2006 | NEW SECRETARY APPOINTED |
09/06/069 June 2006 | DIRECTOR RESIGNED |
09/06/069 June 2006 | SECRETARY RESIGNED |
13/02/0613 February 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/07/0522 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/05/0512 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0513 April 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
06/01/046 January 2004 | SECRETARY RESIGNED |
05/01/045 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EAST ANGLIAN PADDOCK AND BUILDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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