EBBS ACRE KENNELS LTD
Status | ACTIVE |
Company No. | 07492725 |
Category | |
Incorporated | 14 Jan 2011 |
Age | 13 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
EBBS ACRE KENNELS LTD is an active with number 07492725. It was incorporated 13 years, 6 months, 18 days ago, on 14 January 2011. The company address is Greenacres Rescue Greenacres Rescue, Haverfordwest, SA62 3XA, Pembrokeshire, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kimpson
Termination date: 2019-10-22
Documents
Termination director company with name termination date
Date: 22 Oct 2019
Action Date: 22 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Kimpson
Termination date: 2019-10-22
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-10
Officer name: Mrs Sarah Kimpson
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Resolution
Date: 21 Aug 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 21 Aug 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-11
Old address: 8 Chapel Street Hakin Milford Haven Dyfed SA73 3DE
New address: Greenacres Rescue Talbenny Haverfordwest Pembrokeshire SA62 3XA
Documents
Annual return company with made up date no member list
Date: 27 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 20 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 21 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Georgina Ann Pearson
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas James Lawlor
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 16 Jan 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 16 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Some Companies
BESPOKE SOUND AND VISION LIMITED
49 DOWNLAND ROAD,BRIGHTON,BN2 6DL
Number: | 07774036 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CRANBROOK ROAD,ILFORD,IG1 4PU
Number: | 11084802 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10752563 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MACE COURT,STIRLING,FK7 7XA
Number: | SC551117 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 MILL GREEN ROAD,WELWYN GARDEN CITY,AL7 3UX
Number: | 10451995 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TOP O TH WALLSUCHES,BOLTON,BL6 6PP
Number: | 08117389 |
Status: | ACTIVE |
Category: | Private Limited Company |