About

Registered Number: 04535248
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 10a Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD

 

Founded in 2002, European Building Materials Ltd has its registered office in Woodford Green. The current directors of this business are listed as Degen, Philip Frederick, Edwards, Richard James Sale in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEGEN, Philip Frederick 05 June 2020 - 1
EDWARDS, Richard James Sale 05 June 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 August 2020
AP01 - Appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
MR01 - N/A 04 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 18 September 2019
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 September 2017
MR04 - N/A 23 December 2016
MR01 - N/A 22 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 27 September 2016
SH03 - Return of purchase of own shares 26 April 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 15 September 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 26 September 2012
TM02 - Termination of appointment of secretary 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 23 November 2009
AA - Annual Accounts 13 July 2009
287 - Change in situation or address of Registered Office 31 October 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 September 2006
AA - Annual Accounts 02 November 2005
363a - Annual Return 13 October 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 18 November 2003
395 - Particulars of a mortgage or charge 20 June 2003
225 - Change of Accounting Reference Date 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2003
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

A registered charge 22 December 2016 Outstanding

N/A

Debenture 13 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.