ENGINEERING PROJECTS LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

11/03/1111 March 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/02/1027 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN WILTON / 27/02/2010

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA JEAN WILTON / 27/02/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: NO 3 EDGAR BUILDING GEORGE STREET BATH BA1 2FJ

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: ASHLEY HOUSE UNIT 3A BRICKFIELDS BUSINESS PARK GILLINGHAM DORSET SP8 4PX

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: OLD SARUM HOUSE 49 PRINCES STREET YEOVIL SOMERSET BA20 1EG

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 12 GLENEAGLES COURT BRIGHTON ROAD CRAWLEY WEST SUSSEX RH10 6AD

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: CROWN HOUSE 2-8 GLOUCESTER ROAD REDHILL SURREY RH1 1AZ

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: ALBANY HOUSE 128 STATION ROAD REDHILL SURREY RH1 1ET

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: LONSDALE HOUSE 7/11 HIGH STREET REIGATE SURREY RH2 9AA

View Document

15/03/9415 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

20/05/9320 May 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9320 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/05/9320 May 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

22/01/9222 January 1992 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

20/01/9220 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/01/9118 January 1991 RETURN MADE UP TO 01/11/90; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

09/03/909 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

31/10/8831 October 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

27/10/8727 October 1987 RETURN MADE UP TO 24/07/87; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 RETURN MADE UP TO 08/07/86; FULL LIST OF MEMBERS

View Document

21/07/8621 July 1986 FULL ACCOUNTS MADE UP TO 30/11/85

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