EPB INVESTMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewNotification of Bridie Marie Orrow as a person with significant control on 2019-07-08

View Document

14/11/2414 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/11/231 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/07/198 July 2019 COMPANY NAME CHANGED ACCOUNTANCY & PAYROLL (UK) LTD CERTIFICATE ISSUED ON 08/07/19

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE WEEMS

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY WEEMS / 28/05/2016

View Document

16/06/1616 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE MARIE WEEMS / 28/05/2016

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE MARIE WEEMS / 28/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050537600002

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIDIE ANNE MARIE ORROW / 01/06/2012

View Document

06/06/136 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

06/06/136 June 2013 REGISTERED OFFICE CHANGED ON 06/06/2013 FROM 12A GOLDTHORPE IND ESTATE COMMERCIAL ROAD GOLDTHORPE ROTHERHAM SOUTH YORKSHIRE S63 9BL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY WEEMS / 01/01/2012

View Document

13/06/1213 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/08/1126 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/119 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MRS BRIDIE ANNE MARIE ORROW

View Document

28/05/1028 May 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ACCOUNTANCY & PAYROLL (UK) LTD

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR PHILIP HENRY WEEMS

View Document

25/03/1025 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM ALPHA HOUSE OLD DONCASTER ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7EU

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 CORPORATE DIRECTOR APPOINTED ACCOUNTANCY & PAYROLL (UK) LTD

View Document

07/04/097 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/097 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/2009 FROM ALPHA HOUSE OLD DONCASTER ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 7EU

View Document

07/04/097 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAINE WEEMS / 25/04/2008

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP WEEMS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 48 BALDWYNS ROAD BEXLEY KENT DA5 2AD UNITED KINGDOM

View Document

03/03/083 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

01/03/081 March 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM 48 BALDWYNS ROAD BEXLEY KENT DA5 2AD

View Document

28/02/0828 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 11 MISTRAL HOUSE MATRIX BUSINESS CENTRE VICTORIA ROAD DARTFORD DA1 5AJ

View Document

05/03/075 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/075 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/03/075 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

07/01/077 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 48 BALDWYNS ROAD BEXLEY KENT DA5 2AD

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: 296 BROADWAY BEXLEYHEATH KENT DA6 8AJ

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 48 BALDWYNS ROAD BEXLEY DA5 2AD

View Document

03/03/063 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/063 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 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