EPP KITCHENS AND BATHROOMS LTD

Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

24/10/2424 October 2024 Registered office address changed from 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH England to 14 Snoll Hatch Road East Peckham Tonbridge TN12 5EE on 2024-10-24

View Document

16/10/2416 October 2024 Micro company accounts made up to 2023-10-28

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2022-10-29

View Document

23/08/2323 August 2023 Change of details for Mrs Jenny Ann Harman as a person with significant control on 2023-08-23

View Document

22/08/2322 August 2023 Director's details changed for Mrs Jenny Ann Harman on 2023-08-22

View Document

22/08/2322 August 2023 Change of details for Mr Lee Harman as a person with significant control on 2023-08-22

View Document

31/07/2331 July 2023 Registered office address changed from The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ England to 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH on 2023-07-31

View Document

24/07/2324 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

18/05/2318 May 2023 Director's details changed for Mrs Jenny Ann Harman on 2023-05-01

View Document

06/01/236 January 2023 Certificate of change of name

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

06/10/226 October 2022 Registered office address changed from C/O Coleman Webb the Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England to The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ on 2022-10-06

View Document

18/05/2218 May 2022 Director's details changed for Mrs Jenny Ann Harman on 2022-04-30

View Document

18/05/2218 May 2022 Change of details for Mr Lee Harman as a person with significant control on 2022-04-30

View Document

18/05/2218 May 2022 Registered office address changed from C/O Naylor Accountancy Services Ltd the Warehouse No 1 Draper Street Tunbridge Wells Kent TN4 0PG United Kingdom to C/O Coleman Webb the Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG on 2022-05-18

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

18/05/2218 May 2022 Change of details for Mrs Jenny Ann Harman as a person with significant control on 2022-04-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

29/01/2129 January 2021 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/10/2029 October 2020 PREVSHO FROM 31/10/2019 TO 30/10/2019

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/08/191 August 2019 31/10/18 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

12/03/1912 March 2019 COMPANY NAME CHANGED EPP KITCHENS AND BATHROOMS LTD CERTIFICATE ISSUED ON 12/03/19

View Document

21/11/1821 November 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 PREVSHO FROM 30/11/2017 TO 31/10/2017

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 PREVEXT FROM 31/05/2016 TO 30/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM IOWA, FIVE OAK GREEN ROAD FIVE OAK GREEN TONBRIDGE KENT TN12 6TJ

View Document

16/05/1616 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/10/158 October 2015 01/08/15 STATEMENT OF CAPITAL GBP 100

View Document

07/10/157 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR GREGG PILCHER

View Document

06/10/156 October 2015 COMPANY NAME CHANGED OSCAR TRANSPORT LIMITED CERTIFICATE ISSUED ON 06/10/15

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY GREGG PILCHER

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS JENNY HARMAN

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY GREGG PILCHER

View Document

01/06/151 June 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

09/05/129 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR STOCKMAN LIMITED

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR GREGG PILCHER

View Document

09/05/119 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

08/06/108 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STOCKMAN LIMITED / 01/10/2009

View Document

08/06/108 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

28/02/1028 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/06/0811 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

26/05/0826 May 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 1 CAPEL GRANGE VILLAS BADSELL ROAD FIVE OAK GREEN TONBRIDGE KENT TN12 6QU

View Document

19/03/0719 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 COMPANY NAME CHANGED MARSHALL MEAD LIMITED CERTIFICATE ISSUED ON 22/11/05

View Document

06/05/056 May 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