EPP KITCHENS AND BATHROOMS LTD
Company Documents
Date | Description |
---|---|
07/06/257 June 2025 | Confirmation statement made on 2025-05-06 with no updates |
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 |
16/10/2416 October 2024 | Micro company accounts made up to 2023-10-28 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-06 with updates |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2022-10-29 |
23/08/2323 August 2023 | Change of details for Mrs Jenny Ann Harman as a person with significant control on 2023-08-23 |
22/08/2322 August 2023 | Director's details changed for Mrs Jenny Ann Harman on 2023-08-22 |
22/08/2322 August 2023 | Change of details for Mr Lee Harman as a person with significant control on 2023-08-22 |
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 |
24/07/2324 July 2023 | Previous accounting period shortened from 2022-10-30 to 2022-10-29 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-06 with updates |
18/05/2318 May 2023 | Director's details changed for Mrs Jenny Ann Harman on 2023-05-01 |
06/01/236 January 2023 | Certificate of change of name |
29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
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 |
18/05/2218 May 2022 | Director's details changed for Mrs Jenny Ann Harman on 2022-04-30 |
18/05/2218 May 2022 | Change of details for Mr Lee Harman as a person with significant control on 2022-04-30 |
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 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-06 with updates |
18/05/2218 May 2022 | Change of details for Mrs Jenny Ann Harman as a person with significant control on 2022-04-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
29/01/2129 January 2021 | 31/10/19 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | PREVSHO FROM 31/10/2019 TO 30/10/2019 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/08/191 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
12/03/1912 March 2019 | COMPANY NAME CHANGED EPP KITCHENS AND BATHROOMS LTD CERTIFICATE ISSUED ON 12/03/19 |
21/11/1821 November 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
21/08/1821 August 2018 | PREVSHO FROM 30/11/2017 TO 31/10/2017 |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
27/02/1727 February 2017 | PREVEXT FROM 31/05/2016 TO 30/11/2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
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 |
16/05/1616 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
29/02/1629 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
08/10/158 October 2015 | 01/08/15 STATEMENT OF CAPITAL GBP 100 |
07/10/157 October 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
06/10/156 October 2015 | APPOINTMENT TERMINATED, DIRECTOR GREGG PILCHER |
06/10/156 October 2015 | COMPANY NAME CHANGED OSCAR TRANSPORT LIMITED CERTIFICATE ISSUED ON 06/10/15 |
06/10/156 October 2015 | APPOINTMENT TERMINATED, SECRETARY GREGG PILCHER |
06/10/156 October 2015 | DIRECTOR APPOINTED MRS JENNY HARMAN |
06/10/156 October 2015 | APPOINTMENT TERMINATED, SECRETARY GREGG PILCHER |
01/06/151 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/02/1524 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
27/02/1427 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/05/1313 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
13/02/1313 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
09/05/129 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
27/02/1227 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
27/01/1227 January 2012 | APPOINTMENT TERMINATED, DIRECTOR STOCKMAN LIMITED |
27/01/1227 January 2012 | DIRECTOR APPOINTED MR GREGG PILCHER |
09/05/119 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
25/02/1125 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
08/06/108 June 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STOCKMAN LIMITED / 01/10/2009 |
08/06/108 June 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
28/02/1028 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
06/05/096 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
11/06/0811 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
26/05/0826 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
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 |
19/03/0719 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
22/11/0522 November 2005 | COMPANY NAME CHANGED MARSHALL MEAD LIMITED CERTIFICATE ISSUED ON 22/11/05 |
06/05/056 May 2005 | 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