EFOAM.CO.UK.LIMITED

05413767
UNIT 20 BARTON INDUSTRIAL ESTATE BILSTON WEST MIDLANDS WV14 7LH

Documents

Documents
Date Category Description Pages
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 3 Buy now
01 Jul 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
10 Jan 2023 accounts Annual Accounts 3 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 5 Buy now
25 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 accounts Annual Accounts 5 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 4 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 4 Buy now
15 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2017 accounts Annual Accounts 5 Buy now
29 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
26 Apr 2016 annual-return Annual Return 3 Buy now
23 Nov 2015 accounts Annual Accounts 3 Buy now
24 May 2015 annual-return Annual Return 3 Buy now
16 Dec 2014 accounts Annual Accounts 3 Buy now
22 Jul 2014 annual-return Annual Return 3 Buy now
10 Dec 2013 accounts Annual Accounts 3 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
17 Oct 2012 accounts Annual Accounts 3 Buy now
22 May 2012 annual-return Annual Return 3 Buy now
22 May 2012 officers Termination of appointment of secretary (David Van Der Does) 1 Buy now
03 Jan 2012 accounts Annual Accounts 4 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
21 Jan 2011 accounts Annual Accounts 4 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
15 Apr 2010 officers Change of particulars for director (Anita Bashir) 2 Buy now
05 Feb 2010 accounts Annual Accounts 4 Buy now
23 Jun 2009 annual-return Return made up to 05/04/09; full list of members 3 Buy now
23 Jun 2009 address Location of debenture register 1 Buy now
23 Jun 2009 officers Director's change of particulars / anita bashir / 31/03/2009 1 Buy now
23 Jun 2009 address Registered office changed on 23/06/2009 from 5 harper street willenhall west midlands WV13 1SW 1 Buy now
23 Jun 2009 address Location of register of members 1 Buy now
18 Feb 2009 accounts Annual Accounts 4 Buy now
07 Nov 2008 annual-return Return made up to 05/04/08; full list of members 3 Buy now
03 Mar 2008 accounts Annual Accounts 3 Buy now
15 Nov 2007 annual-return Return made up to 05/04/07; full list of members 6 Buy now
07 Aug 2007 accounts Annual Accounts 8 Buy now
17 Jul 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2007 officers New secretary appointed 1 Buy now
21 Jun 2007 officers Director resigned 1 Buy now
21 Jun 2007 address Registered office changed on 21/06/07 from: hop pole house, underhill street bridgnorth shropshire WV16 4BB 1 Buy now
21 Jun 2007 officers Secretary resigned 1 Buy now
21 Jun 2007 officers New director appointed 1 Buy now
12 Sep 2006 officers New director appointed 1 Buy now
29 Aug 2006 officers Director resigned 1 Buy now
04 May 2006 annual-return Return made up to 05/04/06; full list of members 2 Buy now
05 Apr 2005 incorporation Incorporation Company 14 Buy now