AA |
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2018
filed on: 9th, August 2019
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to May 31, 2018 (was November 30, 2018).
filed on: 27th, February 2019
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Bessemer Way Scunthorpe North Lincolnshire DN15 8XE. Change occurred on December 13, 2018. Company's previous address: Ebony & Ivory Motors Ltd Plot 4 Hoylake Road South Park Industrial Estate Scunthorpe DN17 2AZ.
filed on: 13th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 19, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2013
filed on: 13th, May 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2012
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to November 30, 2010 (was May 31, 2011).
filed on: 30th, August 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2010
filed on: 20th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 11th, August 2010
| accounts
|
Free Download
(8 pages)
|
CH03 |
On November 19, 2009 secretary's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On November 19, 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 19, 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 19, 2009
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(4 pages)
|
288b |
On June 6, 2009 Appointment terminated director
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On June 6, 2009 Director appointed
filed on: 6th, June 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to April 5, 2009 - Annual return with full member list
filed on: 5th, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Period up to February 11, 2009 - Annual return with full member list
filed on: 11th, February 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On February 10, 2009 Director appointed
filed on: 10th, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On December 4, 2008 Appointment terminated director
filed on: 4th, December 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2007
filed on: 26th, September 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 31st, August 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2006
filed on: 31st, August 2007
| accounts
|
Free Download
(6 pages)
|
363s |
Period up to December 14, 2006 - Annual return with full member list
filed on: 14th, December 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to December 14, 2006 - Annual return with full member list
filed on: 14th, December 2006
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2005
filed on: 3rd, April 2006
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2005
filed on: 3rd, April 2006
| accounts
|
Free Download
(12 pages)
|
363s |
Period up to November 14, 2005 - Annual return with full member list
filed on: 14th, November 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to November 14, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Period up to November 14, 2005 - Annual return with full member list
filed on: 14th, November 2005
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to November 14, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
AA |
Total exemption full company accounts data drawn up to November 30, 2004
filed on: 19th, July 2005
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2004
filed on: 19th, July 2005
| accounts
|
Free Download
(11 pages)
|
363s |
Period up to February 4, 2005 - Annual return with full member list
filed on: 4th, February 2005
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to February 4, 2005 - Annual return with full member list
filed on: 4th, February 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2003
filed on: 20th, October 2004
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2003
filed on: 20th, October 2004
| accounts
|
Free Download
(13 pages)
|
363s |
Period up to December 6, 2003 - Annual return with full member list
filed on: 6th, December 2003
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to December 6, 2003 - Annual return with full member list
filed on: 6th, December 2003
| annual return
|
Free Download
(7 pages)
|
288a |
On December 4, 2002 New director appointed
filed on: 4th, December 2002
| officers
|
Free Download
(2 pages)
|
288a |
On December 4, 2002 New secretary appointed
filed on: 4th, December 2002
| officers
|
Free Download
(2 pages)
|
288a |
On December 4, 2002 New director appointed
filed on: 4th, December 2002
| officers
|
Free Download
(2 pages)
|
288a |
On December 4, 2002 New director appointed
filed on: 4th, December 2002
| officers
|
Free Download
(2 pages)
|
288a |
On December 4, 2002 New director appointed
filed on: 4th, December 2002
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/12/02 from: 55 brodsworth way old rossington doncaster DN11 0FD
filed on: 4th, December 2002
| address
|
Free Download
(1 page)
|
288a |
On December 4, 2002 New secretary appointed
filed on: 4th, December 2002
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/12/02 from: 55 brodsworth way old rossington doncaster DN11 0FD
filed on: 4th, December 2002
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on November 19, 2002. Value of each share 1 £, total number of shares: 2.
filed on: 4th, December 2002
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on November 19, 2002. Value of each share 1 £, total number of shares: 2.
filed on: 4th, December 2002
| capital
|
Free Download
(2 pages)
|
288b |
On November 20, 2002 Secretary resigned
filed on: 20th, November 2002
| officers
|
Free Download
(1 page)
|
288b |
On November 20, 2002 Director resigned
filed on: 20th, November 2002
| officers
|
Free Download
(1 page)
|
288b |
On November 20, 2002 Director resigned
filed on: 20th, November 2002
| officers
|
Free Download
(1 page)
|
288b |
On November 20, 2002 Secretary resigned
filed on: 20th, November 2002
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2002
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2002
| incorporation
|
Free Download
(9 pages)
|