EPSOM MOTOR GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR ERIC GOSS

View Document

08/01/148 January 2014 SECRETARY APPOINTED MR PAUL ALEXANDER ROGERS

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY ERIC GOSS

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM VOSPER / 30/09/2012

View Document

24/12/1224 December 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM VOSPER / 10/09/2012

View Document

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM VOSPER / 10/09/2012

View Document

13/08/1213 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/10/117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SEYMOUR GOSS / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM VOSPER / 08/10/2009

View Document

08/10/098 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/07/093 July 2009 PREVSHO FROM 31/05/2009 TO 31/12/2008

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/01/0620 January 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/01/0620 January 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

27/10/0527 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

08/02/058 February 2005 DIRECTOR RESIGNED

View Document

08/02/058 February 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: SUTTON HOUSE ACORN BUSINESS PARK, HEATON LANE STOCKPORT CHESHIRE SK4 1AS

View Document

08/02/058 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 AUDITOR'S RESIGNATION

View Document

08/02/058 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 DIR EMP SHR ISS. ART NO 27/01/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 INTERIM DIVIDEND 29/01/03

View Document

21/02/0321 February 2003 PURCHASE BUSINESS ASSET 29/01/03

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS; AMEND

View Document

09/11/019 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 REGISTERED OFFICE CHANGED ON 23/06/00 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON SO15 0LE

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 06/10/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/05/99

View Document

02/11/982 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

13/03/9813 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/98

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: INTERNATIONAL HEADQUARTERES WARWICK TECHNOLOGY PARK WARWICK CV34 6RG

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 COMPANY NAME CHANGED EPSOM ROVER LIMITED CERTIFICATE ISSUED ON 07/01/98

View Document

03/11/973 November 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/10/976 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9712 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: INTERNATIONAL HOUSE BICKENHILL LANE BICKENHILL BIRMINGHAM WEST MIDLANDS B37 7HQ

View Document

16/07/9616 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/9619 April 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

26/02/9626 February 1996 S386 DIS APP AUDS 20/02/96

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/09/9513 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 NEW DIRECTOR APPOINTED

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

24/11/9424 November 1994 ALTER MEM AND ARTS 04/11/94

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

21/11/9421 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9417 November 1994 NC INC ALREADY ADJUSTED 04/11/94

View Document

17/11/9417 November 1994 � NC 100/500000 04/11/94

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 COMPANY NAME CHANGED MORRIS GARAGES, LIMITED(THE) CERTIFICATE ISSUED ON 16/11/94

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: HERITAGE MOTOR CENTRE BANBURY ROAD GAYDON WARWICK CV35 OBJ

View Document

20/10/9420 October 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 10/10/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 S252 DISP LAYING ACC 29/09/93

View Document

08/10/938 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/10/938 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93 FROM: CASTLE ROAD STUDLEY WARWICK B80 7AJ

View Document

22/10/9222 October 1992 RETURN MADE UP TO 10/10/92; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/01/9219 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/01/9217 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9217 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/11/9111 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

23/10/8923 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/10/8923 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 REGISTERED OFFICE CHANGED ON 08/02/89 FROM: 28 BEDFORD SQUARE LONDON WC1B 3EG

View Document

06/02/896 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8817 October 1988 REGISTERED OFFICE CHANGED ON 17/10/88 FROM: NUFFIELD LODGE REGENTS PARK LONDON NW1 4RS

View Document

17/10/8817 October 1988 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 DIRECTOR RESIGNED

View Document

04/08/874 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 20/06/87; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

23/06/8623 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

06/10/826 October 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/10/82

View Document

30/04/8230 April 1982 CERTIFICATE OF INCORPORATION

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