EB DEVELOPMENTS LTD

Company Documents

DateDescription
23/12/1923 December 2019 REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 303 GORING ROAD WORTHING WEST SUSSEX BN12 4NX

View Document

20/12/1920 December 2019 SPECIAL RESOLUTION TO WIND UP

View Document

20/12/1920 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/12/1920 December 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/12/193 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090607000001

View Document

15/07/1915 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

10/09/1810 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090607000002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

19/01/1819 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090607000002

View Document

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

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090607000001

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY DAVID BLURTON / 12/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR SIMON RANDALL

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR GARY CLIVE CHISNALL

View Document

01/06/151 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015

View Document

29/05/1529 May 2015

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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