About

Registered Number: 03988530
Date of Incorporation: 09/05/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Having been setup in 2000, Ebild Ltd has its registered office in Luton, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUSTARD, Jamie Kevin 09 May 2000 - 1
NAIRN, Kenneth Thomas 09 May 2000 01 December 2016 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 09 May 2019
PSC04 - N/A 01 May 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 12 May 2017
TM02 - Termination of appointment of secretary 22 March 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 29 November 2016
RESOLUTIONS - N/A 24 October 2016
CC04 - Statement of companies objects 24 October 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 12 September 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 24 July 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 28 May 2004
CERTNM - Change of name certificate 11 February 2004
AA - Annual Accounts 07 October 2003
363s - Annual Return 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
AA - Annual Accounts 19 March 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 20 August 2001
363s - Annual Return 17 May 2001
287 - Change in situation or address of Registered Office 11 January 2001
225 - Change of Accounting Reference Date 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 October 2009 Outstanding

N/A

Rent deposit deed 01 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.