E & P DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-21 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-11-21 with updates |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
29/11/2329 November 2023 | Notification of Rachael Anne Penny as a person with significant control on 2021-01-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
22/12/2222 December 2022 | Registered office address changed from C/O Assured Valeting Ltd Harriott Drive Heathcote Ind Est Warwick CV34 6TJ to 33/34 High Street Bridgnorth Shropshire WV16 4DB on 2022-12-22 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-21 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-10 with updates |
30/11/2130 November 2021 | Satisfaction of charge 1 in full |
09/11/219 November 2021 | Satisfaction of charge 2 in full |
19/10/2119 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | SECRETARY APPOINTED MRS. RACHAEL ANNE PENNY |
22/10/1822 October 2018 | DIRECTOR APPOINTED MRS RACHAEL ANNE PENNY |
03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
20/01/1820 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM PENNY / 10/01/2018 |
20/01/1820 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
03/10/173 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | APPOINTMENT TERMINATED, DIRECTOR HEATH EVANS |
12/04/1712 April 2017 | APPOINTMENT TERMINATED, SECRETARY HEATH EVANS |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/02/164 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
06/09/156 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/01/1514 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
07/10/147 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/01/1410 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
10/01/1410 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM PENNY / 07/02/2013 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
08/11/128 November 2012 | 01/11/12 STATEMENT OF CAPITAL GBP 105.00 |
08/11/128 November 2012 | VARYING SHARE RIGHTS AND NAMES |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH SIMON EVANS / 01/12/2011 |
12/01/1212 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
12/01/1212 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR HEATH SIMON EVANS / 01/12/2011 |
12/01/1212 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / HEATH SIMON EVANS / 01/12/2011 |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM PENNY / 01/12/2011 |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/12/1023 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HEATH EVANS / 01/10/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM PENNY / 01/10/2009 |
18/12/0918 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
12/01/0912 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
11/06/0811 June 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/02/0815 February 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
28/02/0728 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0727 February 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/12/0614 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
27/02/0627 February 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/09/0519 September 2005 | NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
23/05/0523 May 2005 | DIRECTOR RESIGNED |
23/05/0523 May 2005 | SECRETARY RESIGNED |
15/12/0415 December 2004 | 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