EBID LIMITED

82 Wandsworth Bridge Road, London, SW6 2TF, England
StatusACTIVE
Company No.03697708
CategoryPrivate Limited Company
Incorporated19 Jan 1999
Age25 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

EBID LIMITED is an active private limited company with number 03697708. It was incorporated 25 years, 4 months, 30 days ago, on 19 January 1999. The company address is 82 Wandsworth Bridge Road, London, SW6 2TF, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Julian Mark Wilkinson

Change date: 2018-01-17

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-17

Officer name: Mr Julian Mark Wilkinson

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-01

Psc name: Mr Julian Mark Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr Julian Mark Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2017

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-14

Officer name: Mr Gary Andrew Sewell

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-14

Officer name: Mr Gary Andrew Sewell

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2017

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Andrew Sewell

Change date: 2016-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

Old address: C/O Temple West, 82, High Road Byfleet West Byfleet Surrey KT14 7QW

New address: C/O Mckelvie & Co Llp 82 Wandsworth Bridge Road London SW6 2TF

Change date: 2016-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-20

Officer name: Mr Julian Mark Wilkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Mark Wilkinson

Change date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2013

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-26

Officer name: Mr Gary Andrew Sewell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-01

Officer name: Mr Julian Mark Wilkinson

Documents

View document PDF

Capital cancellation shares

Date: 08 Nov 2010

Action Date: 08 Nov 2010

Category: Capital

Type: SH06

Capital : 1,171.20 GBP

Date: 2010-11-08

Documents

View document PDF

Capital return purchase own shares

Date: 08 Nov 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 26 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver Lodge

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Lodge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2010

Action Date: 13 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-13

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Mr Julian Mark Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Oliver Phillip Lodge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gary sewell / 01/05/2009

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/2009 to 31/03/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / julian wilkinson / 29/08/2007

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/01/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 03/02/06 from: c/o temple west 82 high roa byfleet surrey KT14 7QW

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 27/08/03 from: 116 guilfords old road harlow essex CM17 0HY

Documents

View document PDF

Legacy

Date: 17 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/10/00--------- £ si [email protected]=25 £ ic 100/125

Documents

View document PDF

Legacy

Date: 02 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 02/10/00 from: c/o beverley dartnell avenue west byfleet surrey KT14 6PJ

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 17 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/00; full list of members

Documents

View document PDF

Resolution

Date: 04 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Capital

Type: 123

Description: £ nc 100/10000 10/12/99

Documents

View document PDF

Legacy

Date: 02 Jan 2000

Category: Capital

Type: 122

Description: S-div 10/12/99

Documents

View document PDF

Resolution

Date: 02 Jan 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 20/10/99--------- £ si 96@1=96 £ ic 4/100

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/06/99--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Resolution

Date: 15 Jul 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Jul 1999

Category: Capital

Type: 123

Description: £ nc 2/100 01/06/99

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 19 Jan 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FBA LOGISTICS LIMITED

UNIT 11 TRAFALGAR BUSINESS PARK,MANCHESTER,M7 9TZ

Number:11446038
Status:ACTIVE
Category:Private Limited Company

FLYING FRISIAN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09007672
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LINCOLN GREEN AND COMPANY

421 LONDON ROAD,SURREY,

Number:LP004291
Status:ACTIVE
Category:Limited Partnership

PRIMARY HISTORY WORKSHOPS LTD

17 BERNARD ROAD,BIRMINGHAM,B17 8LP

Number:11540088
Status:ACTIVE
Category:Private Limited Company

RANDOM RIVER WEB DESIGN LTD

33 FOLEY ROAD,ESHER,KT10 0LU

Number:07437907
Status:ACTIVE
Category:Private Limited Company

SANDYS ARMS LIMITED

THE CROWN AND SANDYS MAIN ROAD,DROITWICH,WR9 0EW

Number:07433720
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