About

Registered Number: 04459723
Date of Incorporation: 12/06/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: 20 Broom Hill, Stoke Poges, Slough, SL2 4PU

 

Having been setup in 2002, E B W Consultancy Ltd has its registered office in Slough, it's status at Companies House is "Active". There are 2 directors listed as Burns, John Lapadu, Elliot Walker, Sharon for the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, John Lapadu 29 July 2008 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIOT WALKER, Sharon 12 June 2002 13 November 2009 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 November 2017
PSC01 - N/A 11 July 2017
PSC01 - N/A 11 July 2017
CS01 - N/A 27 June 2017
SH08 - Notice of name or other designation of class of shares 06 June 2017
RESOLUTIONS - N/A 02 June 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 23 June 2011
CH01 - Change of particulars for director 23 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 15 December 2010
AD01 - Change of registered office address 29 July 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 19 December 2009
TM02 - Termination of appointment of secretary 14 November 2009
363a - Annual Return 16 June 2009
AAMD - Amended Accounts 15 April 2009
AA - Annual Accounts 30 March 2009
MEM/ARTS - N/A 06 March 2009
CERTNM - Change of name certificate 28 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 03 July 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 18 October 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 12 September 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 24 February 2005
DISS40 - Notice of striking-off action discontinued 25 January 2005
363s - Annual Return 24 January 2005
287 - Change in situation or address of Registered Office 12 January 2005
GAZ1 - First notification of strike-off action in London Gazette 30 November 2004
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
NEWINC - New incorporation documents 12 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.