E P A LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/06/2125 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/12/1517 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/12/1415 December 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MOTHERSDALE

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MOTHERSDALE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1313 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

10/11/1210 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/11/1114 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/11/1012 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/12/0916 December 2009 PREVSHO FROM 28/02/2010 TO 31/08/2009

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACY DODDS / 24/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BELL / 24/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MOTHERSDALE / 24/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/06/0910 June 2009 PREVEXT FROM 31/08/2008 TO 28/02/2009

View Document

16/12/0816 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM EPA HOUSE, UNION STREET HETTON LE HOLE TYNE AND WEAR DH5 9HU

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: EPA HOUSE UNION STREET HETTON LE HOLE TYNE AND WEAR DH5 9HU

View Document

23/11/0623 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: BADEN HOUSE UNION STREET HETTON LE HOLE HOUGHTON LE SPRING TYNE & WEAR DH5 9HU

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: UNION STREET HETTON LE HOLE TYNE AND WEAR DH5 9HU

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: THE NETS BUILDING RICHARD STREET HETTON LE HOLE TYNE & WEAR DH5 9HW

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

22/05/0422 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 17 PERCY STREET HETTON LE HOLE TYNE & WEAR DH5 9DX

View Document

17/08/0217 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/07/01

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CALVIN METRICS LIMITED


  • 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