ENVIRONMENTAL BUILDING SOLUTIONS (EBS) LTD
Status | ACTIVE |
Company No. | 05030606 |
Category | Private Limited Company |
Incorporated | 30 Jan 2004 |
Age | 20 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ENVIRONMENTAL BUILDING SOLUTIONS (EBS) LTD is an active private limited company with number 05030606. It was incorporated 20 years, 4 months, 16 days ago, on 30 January 2004. The company address is Landmark House Landmark House, Lincoln, LN1 3SN, Lincolnshire, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 09 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Richard Castledine
Change date: 2021-12-08
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-30
Officer name: Mr Simon Richard Castledine
Documents
Change person secretary company with change date
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Simon Richard Castledine
Change date: 2021-07-01
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
Old address: Unit B2 the Point Business Park Weaver Road Lincoln LN6 3QN
New address: Landmark House 1 Riseholme Road Lincoln Lincolnshire LN1 3SN
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Mortgage satisfy charge full
Date: 07 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050306060002
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Mortgage satisfy charge full
Date: 23 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050306060001
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
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
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 23 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ebs consultants LIMITED\certificate issued on 23/04/14
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Castledine
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Mortgage create with deed with charge number
Date: 09 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050306060002
Documents
Mortgage create with deed with charge number
Date: 30 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 050306060001
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Old address: 2 Pioneer Way Doddington Road Lincoln Lincolnshire LN6 3DH United Kingdom
Change date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 04 Oct 2010
Action Date: 04 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-04
Old address: Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN Uk
Documents
Change account reference date company previous extended
Date: 21 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-01-31
New date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Simon Richard Castledine
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Kerry Louise Castledine
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from sparkhouse studios rope walk lincoln lincolnshire LN6 7DQ
Documents
Resolution
Date: 04 Jun 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 01 Jun 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed castle design (midlands) LIMITED\certificate issued on 01/06/09
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 18/02/2009 from sparkhouse studios rope walk lincoln LN6 7DQ lincolnshire LN6 7DQ uk
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 15/07/2008 from 70 rivermead lincoln LN6 8FE
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 14 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/01/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DEAL PARTNERS TECHNOLOGIES LIMITED
21 21 WOODTHORPE ROAD,ASHFORD,TW15 2RP
Number: | 09727035 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE 6 - 8 CHURCH STREET,CHORLEY,PR7 4EX
Number: | 09317629 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 WEST GREEN ROAD,LONDON,N15 5EA
Number: | 11103855 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WESLEY COURT, WELL LANE,KETTERING,NN14 6FZ
Number: | 09853942 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILOR MADE SOFAS & CHAIRS LIMITED
7 BRIAR RHYDDING HOUSE,BAILDON,BD17 7JW
Number: | 04712606 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 ELMORE STREET,LONDON,N1 3AH
Number: | 11206341 |
Status: | ACTIVE |
Category: | Private Limited Company |