EDGEBOURN BUILDING CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

11/04/2511 April 2025 Unaudited abridged accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

02/04/242 April 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/07/2328 July 2023 Change of details for Edgebourn Management Limited as a person with significant control on 2023-07-27

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/06/212 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/06/2022 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/06/204 June 2020 CESSATION OF STEPHEN JOHN FELLOWS AS A PSC

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGEBOURN MANAGEMENT LIMITED

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

04/06/204 June 2020 CESSATION OF MARTIN JOHN SYNER AS A PSC

View Document

13/05/2013 May 2020 ANY BREACH OF DUTY TO AVOID CONFLICT OF INTERESTS IS RATIFIED AND THE SHAREHOLDERS ARE AUTHORISED TO ACT AS DIRECTORS IN A MEETING OF DIRECTORS ON THE 22 APRIL 2020 22/04/2020

View Document

24/10/1924 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008005420012

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

03/04/193 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 15/11/18 STATEMENT OF CAPITAL GBP 66

View Document

10/12/1810 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/12/1810 December 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 APPOINTMENT TERMINATED, SECRETARY TERENCE FELLOWS

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE FELLOWS

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008005420012

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES

View Document

07/06/187 June 2018 CESSATION OF DIANE MARGARET FELLOWS AS A PSC

View Document

07/06/187 June 2018 CESSATION OF TERENCE KEITH JOSEPH FELLOWS AS A PSC

View Document

07/06/187 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN FELLOWS

View Document

22/05/1822 May 2018 19/03/18 STATEMENT OF CAPITAL GBP 74.00

View Document

11/05/1811 May 2018 APPROVE CONTRACT TERMS 19/03/2018

View Document

11/05/1811 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE FELLOWS

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/03/1817 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/02/1822 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/07/1630 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

29/06/1629 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/06/1420 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/06/1227 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 60 LYDE GREEN HALESOWEN WEST MIDLANDS B63 2PQ ENGLAND

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM BEECHER HOUSE STATION STREET CRADLEY HEATH WEST MIDLANDS B64 6AJ

View Document

04/07/114 July 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE MARGARET FELLOWS / 01/10/2009

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE KEITH JOSEPH FELLOWS / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE KEITH JOSEPH FELLOWS / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FELLOWS / 01/10/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN SYNER / 01/10/2009

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE FELLOWS / 01/05/2008

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DIANE FELLOWS / 01/05/2008

View Document

01/05/081 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERENCE FELLOWS / 01/05/2008

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/03/068 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0523 June 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

03/05/023 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

12/09/0012 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0020 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/06/9710 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/07/9625 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9519 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

14/06/9514 June 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

12/06/9412 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

12/06/9412 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 04/06/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 04/06/91; FULL LIST OF MEMBERS

View Document

28/05/9128 May 1991 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

06/09/906 September 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

28/07/8928 July 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

27/06/8927 June 1989 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 COMPANY NAME CHANGED FELLOWS CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 02/09/88

View Document

22/06/8822 June 1988 RETURN MADE UP TO 22/06/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

07/10/877 October 1987 ADOPT MEM AND ARTS 210887

View Document

11/09/8711 September 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

06/07/876 July 1987 COMPANY NAME CHANGED BLACK COUNTRY SERVICES LIMITED CERTIFICATE ISSUED ON 06/07/87

View Document

06/09/866 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

06/09/866 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

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