EPELLEAD LTD

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

22/03/1522 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

22/03/1422 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOSWORTH / 10/12/2013

View Document

22/03/1422 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SANDRA BOSWORTH / 10/12/2013

View Document

22/03/1422 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

29/12/1329 December 2013 REGISTERED OFFICE CHANGED ON 29/12/2013 FROM
8 WILLOW BROOK
STATION ROAD
SANDYCROFT
DEESIDE
CH5 2PT

View Document

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

17/03/1317 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

23/12/1223 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

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

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/03/1117 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOSWORTH / 11/04/2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/10/0716 October 2007 NEW SECRETARY APPOINTED

View Document

16/10/0716 October 2007 SECRETARY RESIGNED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: G OFFICE CHANGED 16/10/07 4 LLYS Y WENNOL NORTHOP HALL MOLD CH7 6GE

View Document

22/05/0722 May 2007 RETURN MADE UP TO 23/02/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: G OFFICE CHANGED 09/03/06 1ST FLOOR OFFICES, 42 HIGH ST MOLD FLINTSHIRE CH7 1BH

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 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