Morleys Road, Weald
Sevenoaks
Kent
TN14 6QR
Website | raymondebdy.co.uk |
---|
Registered Address | 19 Montpelier Avenue Bexley Kent DA5 3AP |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Raymond George Ebdy 75.00% Ordinary |
---|---|
25 at £1 | Julia Ebdy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,767 |
Cash | £2,048 |
Current Liabilities | £18,650 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
9 July 2020 | Confirmation statement made on 5 July 2020 with updates (4 pages) |
---|---|
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 5 July 2019 with updates (4 pages) |
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
6 July 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 July 2017 | Notification of Raymond George Ebdy as a person with significant control on 11 July 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
6 July 2017 | Notification of Raymond George Ebdy as a person with significant control on 11 July 2016 (2 pages) |
6 July 2017 | Notification of Raymond George Ebdy as a person with significant control on 6 July 2017 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
11 July 2016 | Director's details changed for Mr Raymond George Ebdy on 26 April 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Raymond George Ebdy on 26 April 2016 (2 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 May 2015 | Registered office address changed from 3 and 4 Westbourne Grove Hove East Sussex BN3 5PJ England to 19 Montpelier Avenue Bexley Kent DA5 3AP on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 3 and 4 Westbourne Grove Hove East Sussex BN3 5PJ England to 19 Montpelier Avenue Bexley Kent DA5 3AP on 29 May 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 February 2015 | Registered office address changed from Les Murdie Morleys Road Weald Sevenoaks Kent TN14 6QR to 3 and 4 Westbourne Grove Hove East Sussex BN3 5PJ on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 3-4 Westbourne Grove Hove East Sussex BN3 5PJ England to 3 and 4 Westbourne Grove Hove East Sussex BN3 5PJ on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 3-4 Westbourne Grove Hove East Sussex BN3 5PJ England to 3 and 4 Westbourne Grove Hove East Sussex BN3 5PJ on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from Les Murdie Morleys Road Weald Sevenoaks Kent TN14 6QR to 3 and 4 Westbourne Grove Hove East Sussex BN3 5PJ on 25 February 2015 (1 page) |
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
7 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
7 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 August 2010 | Director's details changed for Mr Raymond George Ebdy on 31 May 2010 (2 pages) |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Raymond George Ebdy on 31 May 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
19 November 2009 | Company name changed relamp electrical contractors LIMITED\certificate issued on 19/11/09
|
19 November 2009 | Change of name notice (2 pages) |
19 November 2009 | Company name changed relamp electrical contractors LIMITED\certificate issued on 19/11/09
|
19 November 2009 | Change of name notice (2 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Resolutions
|
13 July 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
13 July 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
13 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
4 July 2008 | Incorporation (11 pages) |
4 July 2008 | Incorporation (11 pages) |