E.P. ROTHWELL AND SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
30/06/2430 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-08 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
26/03/2326 March 2023 | Cessation of Carmel Ann Rothwell as a person with significant control on 2022-09-26 |
26/03/2326 March 2023 | Confirmation statement made on 2023-03-08 with updates |
12/10/2212 October 2022 | Notification of Eamonn Peter Rothwell as a person with significant control on 2020-12-31 |
12/10/2212 October 2022 | Notification of Carmel Ann Rothwell as a person with significant control on 2020-12-31 |
12/10/2212 October 2022 | Cessation of Epr Holdings Ltd as a person with significant control on 2020-12-31 |
12/10/2212 October 2022 | Termination of appointment of Carmel Ann Rothwell as a director on 2022-09-27 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-08 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/02/219 February 2021 | 30/09/20 UNAUDITED ABRIDGED |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 UNAUDITED ABRIDGED |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
14/06/1914 June 2019 | 30/09/18 UNAUDITED ABRIDGED |
23/03/1923 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/08/1826 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPR HOLDINGS LTD |
30/06/1830 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
22/03/1822 March 2018 | CESSATION OF EAMONN ROTHWELL AS A PSC |
22/03/1822 March 2018 | CESSATION OF CARMEL ROTHWELL AS A PSC |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
05/12/175 December 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/09/1729 September 2017 | 30/09/16 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | PREVSHO FROM 31/12/2016 TO 30/09/2016 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
18/03/1618 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/03/1526 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
08/03/148 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/03/1320 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
20/03/1320 March 2013 | REGISTERED OFFICE CHANGED ON 20/03/2013 FROM E P ROTHWELL AND SONS LTD COLNE WAY STAINES MIDDLESEX TW19 6HD ENGLAND |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CARMEL ROTHWELL / 01/03/2013 |
19/03/1319 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN ROTHWELL / 01/03/2013 |
19/03/1319 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / EAMONN ROTHWELL / 01/03/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 7 THE FIELDINGS HOLYPORT MAIDENHEAD SL6 2NL |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/03/1216 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/03/1121 March 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
19/09/1019 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARMEL ROTHWELL / 01/10/2009 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EAMONN ROTHWELL / 01/10/2009 |
19/03/1019 March 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/07/087 July 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/03/0715 March 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/03/0614 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
21/09/0521 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/06/052 June 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
29/06/0429 June 2004 | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS |
04/11/034 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
10/04/0310 April 2003 | RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
24/04/0224 April 2002 | DIRECTOR RESIGNED |
18/03/0218 March 2002 | RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS |
27/06/0127 June 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0121 March 2001 | RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
13/03/0113 March 2001 | ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00 |
24/07/0024 July 2000 | NEW DIRECTOR APPOINTED |
18/07/0018 July 2000 | NEW DIRECTOR APPOINTED |
18/07/0018 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/07/0018 July 2000 | REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 332 HORTON ROAD DATCHET SLOUGH BERKSHIRE SL3 9HY |
15/03/0015 March 2000 | DIRECTOR RESIGNED |
15/03/0015 March 2000 | SECRETARY RESIGNED |
09/03/009 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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