EPW PRINT & DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-05-11 with no updates |
23/09/2423 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/08/2110 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
11/05/2011 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FAWCETT / 11/05/2020 |
11/05/2011 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN FAWCETT / 11/05/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/05/1620 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
20/05/1620 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FAWCETT / 13/04/2016 |
06/02/166 February 2016 | DISS40 (DISS40(SOAD)) |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/165 January 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/05/1518 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/06/146 June 2014 | APPOINTMENT TERMINATED, SECRETARY STUART RUSSELL |
06/06/146 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
06/06/146 June 2014 | APPOINTMENT TERMINATED, DIRECTOR STUART RUSSELL |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/05/1322 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/05/1217 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART RUSSELL / 17/05/2012 |
17/05/1217 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
17/05/1217 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RUSSELL / 17/05/2012 |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/05/1117 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
07/07/107 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/05/1026 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART RUSSELL / 11/05/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART RUSSELL / 11/05/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FAWCETT / 11/05/2010 |
12/05/1012 May 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
06/07/096 July 2009 | APPOINTMENT TERMINATED DIRECTOR FENTON STOKELD |
06/07/096 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
06/07/096 July 2009 | REGISTERED OFFICE CHANGED ON 06/07/2009 FROM SIMCOX COURT RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1UX |
02/07/092 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/04/091 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/03/0913 March 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY BROWN |
10/03/0910 March 2009 | DIRECTOR AND SECRETARY APPOINTED STUART RUSSELL |
10/03/0910 March 2009 | DIRECTOR APPOINTED JOHN FAWCETT |
10/03/0910 March 2009 | APPOINTMENT TERMINATED DIRECTOR STUART RUSSELL |
12/05/0812 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/05/0714 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
20/05/0520 May 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
09/03/059 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
02/07/042 July 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
17/05/0317 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
05/06/025 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
30/05/0230 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
14/12/0114 December 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01 |
18/05/0118 May 2001 | NEW DIRECTOR APPOINTED |
18/05/0118 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/05/0115 May 2001 | SECRETARY RESIGNED |
15/05/0115 May 2001 | DIRECTOR RESIGNED |
11/05/0111 May 2001 | 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