E C & B LIMITED

C/O Keelings, Broad House C/O Keelings, Broad House, Old Hatfield, AL9 5BG, Hertfordshire
StatusACTIVE
Company No.03121153
CategoryPrivate Limited Company
Incorporated02 Nov 1995
Age28 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

E C & B LIMITED is an active private limited company with number 03121153. It was incorporated 28 years, 6 months, 9 days ago, on 02 November 1995. The company address is C/O Keelings, Broad House C/O Keelings, Broad House, Old Hatfield, AL9 5BG, Hertfordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 02 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 02 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 02 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-02

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jan 2010

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Clare Gibbons

Change date: 2009-11-02

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 02 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-02

Officer name: Diana Marjorie Hope Gibbons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 08/11/07 from: c/o keelings, broad house the broadway old hatfield hertfordshire AL9 5BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edmund cude & booth LIMITED\certificate issued on 22/01/07

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 24/11/06 from: keelings, broad house the broadway old hatfield hertfordshire AL9 5BG

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/11/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 02/11/05 from: keelings broadhouse the broadway old hatfield hertfordshire AL9 5BG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2003

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 24 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2002

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 29 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 29/11/01 from: broad housed the broadway old hatfield hertfordshire AL9 5BG

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 16 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 1998

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 25/09/98 from: 175 york way london N7 9LN

Documents

View document PDF

Legacy

Date: 18 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Resolution

Date: 03 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 02/11/96; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/96 to 30/04/96

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Nov 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Incorporation company

Date: 02 Nov 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAJE PROPERTIES LIMITED

8A WINGBURY COURTYARD BUSINESS VILLAGE,AYLESBURY,HP22 4LW

Number:04129464
Status:ACTIVE
Category:Private Limited Company

GEORGE II FISH SHOP LIMITED

573 CHESTER ROAD,SUTTON COLDFIELD,B73 5HU

Number:07314257
Status:ACTIVE
Category:Private Limited Company

INNER GENIUS

25 KEPPEL HOUSE,LONDON,SE8 3LU

Number:07508711
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PERSEVILLE JUDD LIMITED

8 GORDON CLOSE,ST. ALBANS,AL1 5RQ

Number:11768583
Status:ACTIVE
Category:Private Limited Company

RMJ LOGISTICS LIMITED

84 LENNOX COURT,REDHILL,RH1 1AN

Number:08802528
Status:ACTIVE
Category:Private Limited Company

SC.MOX LTD

33 HORNBEAMS,HARLOW,CM20 1PG

Number:11419100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source