E.POPPLETON & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Register inspection address has been changed from 4th Floor Merchants House Crook Street Chester CH1 2BE United Kingdom to 4th Floor Merchants House Crook Street Chester CH1 2BE

View Document

18/02/2518 February 2025 Register inspection address has been changed from St John's Chambers Love Street Chester CH1 1QN England to 4th Floor Merchants House Crook Street Chester CH1 2BE

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Memorandum and Articles of Association

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

06/02/246 February 2024 Cessation of E Poppleton Properties Ltd as a person with significant control on 2024-02-06

View Document

06/02/246 February 2024 Notification of E Poppleton Group Ltd as a person with significant control on 2024-02-06

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Notification of E Poppleton Properties Ltd as a person with significant control on 2023-08-27

View Document

08/09/238 September 2023 Cessation of E Poppleton Holdings Ltd as a person with significant control on 2023-08-27

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

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

View Accounts

28/07/2028 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 006838420005

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

04/06/194 June 2019 CESSATION OF TIMOTHY HOPKINSON AS A PSC

View Document

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/197 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL E POPPLETON HOLDINGS LTD

View Document

07/01/197 January 2019 CESSATION OF TIMOTHY HOPKINSON AS A PSC

View Document

07/01/197 January 2019 CESSATION OF NIGEL GEORGE EDWARDS-HUGHES AS A PSC

View Document

24/08/1824 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

09/07/189 July 2018 SAIL ADDRESS CHANGED FROM: 13 TRINITY SQUARE LLANDUDNO NORTH WALES LL30 2RB

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 31/08/17 STATEMENT OF CAPITAL GBP 23000

View Document

03/10/173 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/173 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1713 September 2017 29/08/17 STATEMENT OF CAPITAL GBP 25000

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN VAUGHAN

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN VAUGHAN

View Document

08/09/178 September 2017 CESSATION OF SUSAN KATHRYN VAUGHAN AS A PSC

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HOPKINSON

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR TIMOTHY HOPKINSON

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATHRYN VAUGHAN / 08/04/2016

View Document

24/06/1624 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH VAUGHAN

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

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

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

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

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

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

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL EDWARDS HUGHES / 02/06/2011

View Document

27/06/1127 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/07/101 July 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

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

View Document

05/09/095 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/06/0916 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0626 January 2006 £ IC 100000/77000 07/11/05 £ SR 23000@1=23000

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 MEMORANDUM OF ASSOCIATION

View Document

21/12/0521 December 2005 £ NC 100000/100200 07/11

View Document

21/12/0521 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/06/033 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 02/06/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/09/978 September 1997 RETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS

View Document

06/07/956 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 02/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/09/9315 September 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 £ NC 500/100000 22/06/92

View Document

23/03/9323 March 1993 NC INC ALREADY ADJUSTED 22/06/92

View Document

19/10/9219 October 1992 DIRECTOR RESIGNED

View Document

19/06/9219 June 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/09/915 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

29/08/9129 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

19/06/9019 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/11/8914 November 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

13/02/8813 February 1988 ALTER MEM AND ARTS 030887

View Document

24/08/8724 August 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/877 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/11/8625 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

25/11/8625 November 1986 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

18/03/8318 March 1983 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

20/02/6120 February 1961 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