EBO DESIGN & BUILD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 Compulsory strike-off action has been discontinued

View Document

26/08/2526 August 2025 First Gazette notice for compulsory strike-off

View Document

20/08/2520 August 2025 Micro company accounts made up to 2024-09-29

View Document

03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

24/12/2424 December 2024 Previous accounting period extended from 2024-03-30 to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/08/239 August 2023 Amended total exemption full accounts made up to 2023-03-30

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-03-30

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

24/12/2124 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

03/03/203 March 2020 COMPANY NAME CHANGED EBO DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 03/03/20

View Document

03/03/203 March 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

07/11/177 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

24/02/1524 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/03/131 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/02/1229 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/06/119 June 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/12/103 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/03/1012 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY S L SECRETARIAT LIMITED

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/12/072 December 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 28/02/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/08/06

View Document

06/06/066 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 COMPANY NAME CHANGED BANNER CONTRACTS 2004 LIMITED CERTIFICATE ISSUED ON 01/12/04

View Document

14/08/0414 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 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