EEB46 LIMITED

The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England
StatusACTIVE
Company No.12168742
CategoryPrivate Limited Company
Incorporated21 Aug 2019
Age4 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

EEB46 LIMITED is an active private limited company with number 12168742. It was incorporated 4 years, 9 months, 11 days ago, on 21 August 2019. The company address is The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, England.



Company Fillings

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Walsh

Termination date: 2024-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-03

Officer name: Tony Kilduff

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-19

Officer name: Mr. David Meehan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2023

Action Date: 20 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mr. Dermot Kelleher

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-12

Officer name: Mr. David Meehan

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Fergus Mcelroy

Termination date: 2022-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2022

Action Date: 20 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 20 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 20 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Gordon Fergus Mcelroy

Appointment date: 2020-04-24

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Mar 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Kilduff

Change date: 2020-01-14

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dermot Kelleher

Change date: 2019-09-23

Documents

View document PDF

Incorporation company

Date: 21 Aug 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGEMASPARK HOLDINGS LIMITED

UNIT 1 & 2, CROFT COURT, SANDALL CARR ROAD,DONCASTER,DN3 1QL

Number:10671828
Status:ACTIVE
Category:Private Limited Company

BLAKEMAN PLASTERING LTD

48-52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10694691
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D&J JONES LIMITED

IRISH SQUARE,ST ASAPH,LL17 0RN

Number:09873360
Status:ACTIVE
Category:Private Limited Company

FLUENT MORTGAGES LIMITED

102 RIVINGTON HOUSE CHORLEY NEW ROAD,BOLTON,BL6 5UE

Number:05962939
Status:ACTIVE
Category:Private Limited Company

M PROPERTY SOLUTIONS LTD

46 MILNE ROAD,POOLE,BH17 7ND

Number:11483012
Status:ACTIVE
Category:Private Limited Company

TAXONOMY LIMITED

3 ST HELEN'S PLACE SPRECHER GRIER LIMITED,LONDON,EC3A 6AB

Number:09950662
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