EPW HOLDINGS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Change of details for Mr Jonathan Mark Pipe-Wolferstan as a person with significant control on 2024-08-13

View Document

13/08/2413 August 2024 Registered office address changed from 26th Floor, City Tower Piccadilly Plaza Manchester M1 4BT England to 13-14 Park Place Leeds West Yorkshire LS1 2SJ on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Jonathan Mark Pipe-Wolferstan on 2024-08-13

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM REGUS BUILDING 53 FOUNTAIN STREET MANCHESTER M2 2AN ENGLAND

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MARK PIPE-WOLFERSTAN / 11/06/2016

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/03/1925 March 2019 CURRSHO FROM 29/06/2018 TO 31/12/2017

View Document

23/10/1823 October 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

04/07/184 July 2018 SUB-DIVISION 26/06/18

View Document

03/07/183 July 2018 ADOPT ARTICLES 26/06/2018

View Document

08/03/188 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK PIPE-WOLFERSTAN

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102273420001

View Document

11/06/1611 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information