ETERNAL BENEFITS LTD - HULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-12 View Report
Confirmation statement. Statement with no updates. 2023-10-30 View Report
Incorporation. Memorandum articles. 2023-09-01 View Report
Resolution. Description: Resolutions. 2023-05-26 View Report
Change of constitution. Statement of companys objects. 2023-03-06 View Report
Officers. Officer name: Mrs Judith Ann Loughlin. Appointment date: 2023-02-09. 2023-02-23 View Report
Confirmation statement. Statement with no updates. 2022-11-22 View Report
Officers. Appointment date: 2022-10-03. Officer name: Mrs Joan Peacock. 2022-11-22 View Report
Officers. Officer name: Michelle Godney. Termination date: 2022-08-10. 2022-11-22 View Report
Accounts. Accounts type micro entity. 2022-09-20 View Report
Accounts. Accounts type micro entity. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-10-28 View Report
Officers. Officer name: Hazel Brittain. Appointment date: 2021-08-12. 2021-08-18 View Report
Officers. Termination date: 2021-03-17. Officer name: James Seager. 2021-08-18 View Report
Accounts. Accounts type micro entity. 2021-02-22 View Report
Officers. Termination date: 2021-01-14. Officer name: Daniel Salt. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-10-23 View Report
Officers. Termination date: 2020-06-22. Officer name: Philip Andrew Irvin. 2020-09-15 View Report
Accounts. Accounts type micro entity. 2019-11-07 View Report
Confirmation statement. Statement with no updates. 2019-10-23 View Report
Officers. Appointment date: 2019-10-10. Officer name: Mr Daniel Salt. 2019-10-22 View Report
Officers. Officer name: Mr James Seager. Appointment date: 2019-10-10. 2019-10-22 View Report
Officers. Officer name: Kathleen Wendy Singleton. Termination date: 2019-10-10. 2019-10-22 View Report
Accounts. Accounts type micro entity. 2018-12-06 View Report
Confirmation statement. Statement with no updates. 2018-10-24 View Report
Confirmation statement. Statement with no updates. 2017-10-10 View Report
Officers. Officer name: Mrs Lynn Warelow. Appointment date: 2016-12-14. 2017-10-10 View Report
Officers. Termination date: 2016-12-14. Officer name: Ian Warelow. 2017-10-10 View Report
Accounts. Accounts type micro entity. 2017-10-10 View Report
Accounts. Accounts type micro entity. 2016-12-19 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Officers. Appointment date: 2016-11-20. Officer name: Mrs Kathleen Wendy Singleton. 2016-11-28 View Report
Officers. Officer name: Mrs Michelle Godney. Appointment date: 2016-11-20. 2016-11-28 View Report
Annual return. With made up date no member list. 2015-11-30 View Report
Officers. Termination director company. 2015-11-09 View Report
Officers. Officer name: Tracey Gregory. Termination date: 2015-08-02. 2015-11-06 View Report
Accounts. Accounts type total exemption small. 2015-10-30 View Report
Change of name. Description: Company name changed eternal benefits furniture (ebf) LIMITED\certificate issued on 02/02/15. 2015-02-02 View Report
Annual return. With made up date no member list. 2014-11-21 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Annual return. With made up date no member list. 2013-12-06 View Report
Officers. Officer name: Sami Namih. 2013-09-16 View Report
Officers. Officer name: Pascal Dannerolle. 2013-09-16 View Report
Officers. Officer name: Mr Philip Andrew Irvin. 2013-09-16 View Report
Officers. Officer name: Ms Tracey Gregory. 2013-09-14 View Report
Officers. Officer name: Mr Andrew Michael Dorton. 2013-09-12 View Report
Officers. Officer name: Ian Shaw. 2013-07-18 View Report
Officers. Officer name: Pascal Dannerolle. 2013-07-18 View Report
Officers. Officer name: Mr Ian Warelow. 2013-07-18 View Report
Address. Change date: 2013-07-18. Old address: 310 Newland Avenue Hull HU5 2NB. 2013-07-18 View Report