ETP CARD PROCESSING LTD

Company Documents

DateDescription
26/06/2526 June 2025 NewFull accounts made up to 2025-03-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Steven Michael Taylor as a director on 2024-10-18

View Document

21/10/2421 October 2024 Appointment of Mr Bryan Main as a director on 2024-10-18

View Document

02/09/242 September 2024 Full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

28/03/2428 March 2024 Appointment of Mr Andrew Russell Graham as a director on 2024-03-28

View Document

28/03/2428 March 2024 Termination of appointment of Daire Keating as a director on 2023-10-24

View Document

18/07/2318 July 2023 Director's details changed for Mr Steven Michael Taylor on 2023-07-17

View Document

18/07/2318 July 2023 Director's details changed for Mr Daniel Stephen Paul Little on 2023-07-17

View Document

18/07/2318 July 2023 Director's details changed for Mr Daire Keating on 2023-07-17

View Document

15/07/2315 July 2023 Full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Termination of appointment of Mark Garner as a director on 2023-06-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

11/04/2311 April 2023 Appointment of Mrs Eileen Frances Brotherton as a director on 2023-03-30

View Document

06/10/216 October 2021 Full accounts made up to 2021-03-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BILLING

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065761590002

View Document

07/11/187 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065761590001

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CLAYTON

View Document

20/06/1820 June 2018 SECOND FILING OF AP01 FOR STEVEN TAYLOR

View Document

18/06/1818 June 2018 01/05/18 STATEMENT OF CAPITAL GBP 72999

View Document

21/05/1821 May 2018 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR PAUL JOHN WILLIAMS

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED STEVEN MICHAEL TAYLOR

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR DANIEL STEPHEN PAUL LITTLE

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED DAIRE KEATING

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW RACKHAM

View Document

16/05/1816 May 2018 REGISTERED OFFICE CHANGED ON 16/05/2018 FROM COMMERCIAL HOUSE LAUNDRY LANE BLOFIELD HEATH NORWICH NR13 4SB ENGLAND

View Document

16/05/1816 May 2018 CESSATION OF CHRISTOPHER DAMIEN BILLING AS A PSC

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SNAP GROUP HOLDINGS LIMITED

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BILHAM

View Document

11/05/1811 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1811 May 2018 01/05/2018

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/03/1827 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 30/11/17 STATEMENT OF CAPITAL GBP 55499

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM UNIT 5 MACKINTOSH ROAD, RACKHEATH INDUSTRIAL ESTATE RACKHEATH NORWICH NR13 6LJ

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065761590002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/09/1614 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065761590001

View Document

12/08/1612 August 2016 DIRECTOR APPOINTED MR MARK GARNER

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK ELIEL

View Document

11/05/1611 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR DAVID BILHAM

View Document

18/05/1518 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/10/1422 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1422 October 2014 CHANGE OF NAME 13/10/2014

View Document

21/05/1421 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER RACKHAM / 27/02/2014

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR MARK ADRIAN CLAYTON

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR FRANK ERIC ELIEL

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR ANDREW PETER RACKHAM

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/07/1315 July 2013 31/08/12 STATEMENT OF CAPITAL GBP 52999

View Document

11/07/1311 July 2013 REGISTERED OFFICE CHANGED ON 11/07/2013 FROM C/O C D BILLING EURO TRUCKWASH PROCESSING LTD UNIT 3B TILIA BUSINESS PARK TUNSTEAD ROAD HOVETON NORWICH NORFOLK NR12 8QN

View Document

18/06/1318 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 31/03/12 STATEMENT OF CAPITAL GBP 46797

View Document

18/05/1218 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/09/1020 September 2010 NC INC ALREADY ADJUSTED 01/09/2010

View Document

20/09/1020 September 2010 INCREASING SHARE CAPITAL

View Document

22/06/1022 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARMSTRONG

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR

View Document

26/01/1026 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 COMPANY NAME CHANGED EURO TRUCKWASH PROCESSING LTD CERTIFICATE ISSUED ON 23/09/09

View Document

20/07/0920 July 2009 REGISTERED OFFICE CHANGED ON 20/07/2009 FROM C/O C BILLING EURO TRUCKWASH PROCESSING LTD 62A SPIXWORTH ROAD NORWICH NORFOLK NR6 7NF

View Document

20/05/0920 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 NC INC ALREADY ADJUSTED 26/06/08

View Document

19/01/0919 January 2009 GBP NC 100/10090000 26/06/2008

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM SG ARMSTRONG 8 TETLEY MEWS WILLICOMBE PARK TUNBRIDGE WELLS KENT TN2 3GB UNITED KINGDOM

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED GARY ALAN TAYLOR

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED CHRISTOPHER DAMIEN BILLING

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company