E & B Ltd was setup in 2002, it's status at Companies House is "Active". The companies directors are Clement-evans, Gaynor Elizabeth, Clement-evans, Joyce, Stapledon, Adam Thomas. Currently we aren't aware of the number of employees at the E & B Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENT-EVANS, Joyce | 06 February 2014 | - | 1 |
STAPLEDON, Adam Thomas | 22 January 2009 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLEMENT-EVANS, Gaynor Elizabeth | 03 March 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 March 2020 | |
AA - Annual Accounts | 14 October 2019 | |
PSC04 - N/A | 09 September 2019 | |
CH01 - Change of particulars for director | 09 September 2019 | |
CH01 - Change of particulars for director | 25 April 2019 | |
CS01 - N/A | 25 April 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 26 March 2018 | |
PSC04 - N/A | 16 March 2018 | |
PSC04 - N/A | 16 March 2018 | |
AA - Annual Accounts | 19 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 June 2017 | |
CS01 - N/A | 01 June 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2017 | |
CH01 - Change of particulars for director | 22 May 2017 | |
CH01 - Change of particulars for director | 22 May 2017 | |
CH01 - Change of particulars for director | 22 May 2017 | |
CH01 - Change of particulars for director | 22 May 2017 | |
CH01 - Change of particulars for director | 22 May 2017 | |
AA - Annual Accounts | 06 December 2016 | |
AR01 - Annual Return | 09 March 2016 | |
AP03 - Appointment of secretary | 03 March 2016 | |
TM02 - Termination of appointment of secretary | 03 March 2016 | |
AA - Annual Accounts | 12 December 2015 | |
AR01 - Annual Return | 31 March 2015 | |
CH01 - Change of particulars for director | 29 September 2014 | |
AD01 - Change of registered office address | 29 September 2014 | |
CH01 - Change of particulars for director | 29 September 2014 | |
CH01 - Change of particulars for director | 29 September 2014 | |
CH01 - Change of particulars for director | 29 September 2014 | |
CH03 - Change of particulars for secretary | 29 September 2014 | |
CH01 - Change of particulars for director | 29 September 2014 | |
CH01 - Change of particulars for director | 29 September 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 04 April 2014 | |
RESOLUTIONS - N/A | 12 March 2014 | |
AP01 - Appointment of director | 07 February 2014 | |
AA - Annual Accounts | 18 December 2013 | |
RESOLUTIONS - N/A | 21 June 2013 | |
AR01 - Annual Return | 03 May 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AR01 - Annual Return | 08 June 2012 | |
MG01 - Particulars of a mortgage or charge | 03 April 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2011 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 30 March 2011 | |
AA - Annual Accounts | 17 January 2011 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH03 - Change of particulars for secretary | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
CH01 - Change of particulars for director | 12 April 2010 | |
AA - Annual Accounts | 08 October 2009 | |
363a - Annual Return | 06 April 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
288a - Notice of appointment of directors or secretaries | 27 January 2009 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 28 April 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 04 May 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363a - Annual Return | 05 July 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 03 May 2005 | |
395 - Particulars of a mortgage or charge | 10 February 2005 | |
287 - Change in situation or address of Registered Office | 27 September 2004 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 15 April 2004 | |
363s - Annual Return | 05 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2003 | |
395 - Particulars of a mortgage or charge | 10 October 2003 | |
AA - Annual Accounts | 04 August 2003 | |
225 - Change of Accounting Reference Date | 01 August 2003 | |
395 - Particulars of a mortgage or charge | 19 June 2003 | |
288b - Notice of resignation of directors or secretaries | 13 June 2003 | |
288a - Notice of appointment of directors or secretaries | 13 June 2003 | |
363s - Annual Return | 27 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2002 | |
SA - Shares agreement | 22 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2002 | |
SA - Shares agreement | 22 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
RESOLUTIONS - N/A | 16 October 2002 | |
123 - Notice of increase in nominal capital | 16 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 October 2002 | |
287 - Change in situation or address of Registered Office | 16 October 2002 | |
395 - Particulars of a mortgage or charge | 15 October 2002 | |
395 - Particulars of a mortgage or charge | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
395 - Particulars of a mortgage or charge | 10 May 2002 | |
CERTNM - Change of name certificate | 02 April 2002 | |
NEWINC - New incorporation documents | 21 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 21 March 2012 | Outstanding |
N/A |
Legal mortgage | 21 March 2012 | Outstanding |
N/A |
Legal mortgage | 21 March 2012 | Outstanding |
N/A |
Legal mortgage | 21 March 2012 | Outstanding |
N/A |
Legal mortgage | 21 March 2012 | Outstanding |
N/A |
Legal mortgage | 21 March 2012 | Outstanding |
N/A |
Legal mortgage | 21 March 2012 | Outstanding |
N/A |
Mortgage debenture | 21 March 2012 | Outstanding |
N/A |
Legal charge | 09 February 2005 | Outstanding |
N/A |
Mortgage deed | 03 October 2003 | Outstanding |
N/A |
Mortgage | 18 June 2003 | Fully Satisfied |
N/A |
Legal mortgage | 30 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 30 September 2002 | Fully Satisfied |
N/A |
Debenture | 07 May 2002 | Fully Satisfied |
N/A |