EBUILDERS LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Appointment of Mr Peter James Jervis as a director on 2024-07-17

View Document

11/07/2411 July 2024 Termination of appointment of Peter James Jervis as a director on 2024-07-11

View Document

23/05/2423 May 2024 Registered office address changed from Suite 1 Joseph King House Abbey Farm Commercial Park Horsham St Faiths Norwich Norfolk NR10 3JU to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2024-05-23

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

21/05/2021 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LEONARD CRESSWELL / 17/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CESSATION OF QUOTATIS LIMITED AS A PSC

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUES LORNE

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR PETER JAMES JERVIS

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR THOMAS LEONARD CRESSWELL

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUOTATIS LIMITED

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMPROVEMENT MARKETING LIMITED

View Document

19/12/1919 December 2019 CESSATION OF IMPROVEMENT MARKETING LIMITED AS A PSC

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 034044090003

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

08/06/168 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR APPOINTED JACQUES ETIENNE MARIE LORNE

View Document

03/12/143 December 2014 DIRECTOR APPOINTED MR JACQUES ETIENNE MARIE LORNE

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR FRANS VAN STEENBRUGGE

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY FRANS VAN STEENBRUGGE

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER JERVIS

View Document

18/09/1418 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/07/1225 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES JERVIS / 01/07/2012

View Document

09/07/129 July 2012 SECRETARY'S CHANGE OF PARTICULARS / FRANS VAN STEENBRUGGE / 01/07/2012

View Document

09/07/129 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANS VAN STEENBRUGGE / 01/07/2012

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 SAIL ADDRESS CREATED

View Document

12/08/1012 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

10/10/0910 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/08/095 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/08/095 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM RYEFIELD COURT 81 JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1LL

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/09/085 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/08/088 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MICHAEL HOWARD SHARPE LOGGED FORM

View Document

07/08/087 August 2008 DIRECTOR AND SECRETARY APPOINTED FRANS VAN STEENBRUGGE

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR BARRY DUNLOP

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM UNIT 9A MARSHFIELD BANK EMPLOYMENT PARK MIDDLEWICH ROAD, CREWE CHESHIRE CW2 8UY

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: UNIT 9A MARSHFIELD BANK EMPLOYMENT PARK MIDDLEWICH ROAD, CREWE CHESHIRE CW2 8UY

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: UNIT 9A MARSHFIELD BANK EMPLOYMENT PARK MIDDLEWICH ROAD NANTWICH CHESHIRE CW2 8UY

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/08/0625 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0613 June 2006 RE LOAN AGREE GUAR 02/06/06

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 NEW SECRETARY APPOINTED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

13/06/0613 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

13/06/0613 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/07/0529 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0529 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: 1 SPRING CRESCENT PORTSWOOD SOUTHAMPTON SO17 2FZ

View Document

17/08/0117 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

13/08/9913 August 1999 COMPANY NAME CHANGED OAKLEIGH CONSERVATORIES & WINDOW S LIMITED CERTIFICATE ISSUED ON 16/08/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

16/09/9816 September 1998 EXEMPTION FROM APPOINTING AUDITORS 10/06/98

View Document

16/09/9816 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

05/08/985 August 1998 RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/11/97

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 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