EBC HOLDINGS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewGroup of companies' accounts made up to 2024-10-31

View Document

28/10/2428 October 2024 Group of companies' accounts made up to 2023-10-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

02/08/232 August 2023 Group of companies' accounts made up to 2022-10-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031061720001

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

11/04/1911 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY LUCY LAWSON

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR LUCY LAWSON

View Document

19/07/1819 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

01/08/171 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/01/1611 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031061720001

View Document

03/12/153 December 2015 01/11/15 STATEMENT OF CAPITAL GBP 1002

View Document

03/12/153 December 2015 01/11/15 STATEMENT OF CAPITAL GBP 1001

View Document

03/12/153 December 2015 01/11/15 STATEMENT OF CAPITAL GBP 932

View Document

06/11/156 November 2015 COMPANY NAME CHANGED A C FREEMAN INVESTMENTS LIMITED CERTIFICATE ISSUED ON 06/11/15

View Document

06/11/156 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR JAMES HALLETT

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/10/159 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM EBC BRAKES WORLD HEADQUARTERS UPTON VALLEY WAY EAST PINEHAM NORTHAMPTON NN4 9EF

View Document

16/09/1516 September 2015 CURRSHO FROM 31/12/2015 TO 31/10/2015

View Document

06/11/146 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW FREEMAN

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MISS LUCY LAWSON

View Document

25/09/1325 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

28/02/1328 February 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

10/01/1310 January 2013 COMPANY NAME CHANGED EBC INVESTMENT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 10/01/13

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/10/1218 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM UNIT B. BARKER BUILDINGS COUNTESS ROAD NORTHAMPTON NORTHAMPTONSHIRE NN5 7EA

View Document

26/09/1126 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FREEMAN / 19/07/2011

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

17/12/1017 December 2010 SECRETARY APPOINTED LUCY LAWSON

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY MARY MCCRICKARD

View Document

07/10/107 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING NORTHANTS NN15 6XR

View Document

09/10/099 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM ELGIN HOUSE BILLING ROAD NORTHAMPTON NORTHANTS NN1 5AU

View Document

29/08/0829 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

30/09/0730 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/09/0730 September 2007 RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/09/9922 September 1999 RETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

22/10/9622 October 1996 RETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

13/12/9513 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNCALE STREET LONDON EC2A 4SD

View Document

23/11/9523 November 1995 SECRETARY RESIGNED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 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