About

Registered Number: 03748728
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: Suite 1 1st Floor Mayden House Long Bennington Business Park, Long Bennington, Newark, NG23 5DJ,

 

Ebs Accountants Ltd was founded on 08 April 1999 and are based in Newark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVENDEN, Dorothy Olga 30 January 2015 02 February 2017 1
Secretary Name Appointed Resigned Total Appointments
EVENDEN, Dorothy Olga 09 April 1999 02 February 2017 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AD01 - Change of registered office address 02 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 24 April 2017
RESOLUTIONS - N/A 19 April 2017
CC04 - Statement of companies objects 19 April 2017
TM01 - Termination of appointment of director 02 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 24 April 2015
AP01 - Appointment of director 30 January 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 25 November 2011
AA01 - Change of accounting reference date 21 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 27 May 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 20 July 2006
225 - Change of Accounting Reference Date 20 July 2006
363s - Annual Return 16 May 2006
225 - Change of Accounting Reference Date 19 December 2005
CERTNM - Change of name certificate 20 September 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 21 June 2003
363s - Annual Return 25 April 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 02 April 2002
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 09 February 2001
288c - Notice of change of directors or secretaries or in their particulars 18 April 2000
363s - Annual Return 05 April 2000
225 - Change of Accounting Reference Date 07 March 2000
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288b - Notice of resignation of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
288a - Notice of appointment of directors or secretaries 23 April 1999
287 - Change in situation or address of Registered Office 23 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.