(CS01) Confirmation statement with updates Fri, 27th Oct 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 24th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Oct 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wed, 27th Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Mon, 25th Oct 2021 director's details were changed
filed on: 3rd, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Oct 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 27th Oct 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Sun, 27th Oct 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2019
filed on: 4th, September 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, May 2019
| resolution
|
Free Download
(17 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, May 2019
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 6th Apr 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 6th Apr 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Sat, 6th Apr 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Sat, 6th Apr 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sat, 6th Apr 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(16 pages)
|
(PSC01) Notification of a person with significant control Tue, 20th Nov 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Nov 2018
filed on: 8th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 28th, November 2018
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, November 2018
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Tue, 20th Nov 2018
filed on: 28th, November 2018
| capital
|
Free Download
(6 pages)
|
(AP01) On Tue, 20th Nov 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Nov 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 27th Oct 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 15th Nov 2016. New Address: Unit 7 Burdon Way Stokesley Business Park Stokesley North Yorkshire TS9 5PY. Previous address: Ellerbeck Way Stokesley North Yorkshire TS9 5JZ
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Jun 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 25th Jun 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Mon, 30th Jun 2014 to Thu, 31st Jul 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 9th Sep 2014. New Address: Ellerbeck Way Stokesley North Yorkshire TS9 5JZ. Previous address: Sterling Plant Bodies Ellerbeck Way Stokesley North Yorkshire TS9 5JZ
filed on: 9th, September 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 4th Sep 2014
filed on: 4th, September 2014
| resolution
|
|
(CERTNM) Company name changed ellerbeck enterprises LTDcertificate issued on 04/09/14
filed on: 4th, September 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Fri, 11th Jul 2014 - the day director's appointment was terminated
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 25th Jun 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 25th Jun 2013 director's details were changed
filed on: 22nd, November 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(15 pages)
|