E & P DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-11-21 with updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Notification of Rachael Anne Penny as a person with significant control on 2021-01-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

30/11/2130 November 2021 Satisfaction of charge 1 in full

View Document

09/11/219 November 2021 Satisfaction of charge 2 in full

View Document

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 SECRETARY APPOINTED MRS. RACHAEL ANNE PENNY

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MRS RACHAEL ANNE PENNY

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM PENNY / 10/01/2018

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR HEATH EVANS

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY HEATH EVANS

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/01/1410 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM PENNY / 07/02/2013

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 105.00

View Document

08/11/128 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HEATH SIMON EVANS / 01/12/2011

View Document

12/01/1212 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HEATH SIMON EVANS / 01/12/2011

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / HEATH SIMON EVANS / 01/12/2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM PENNY / 01/12/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEATH EVANS / 01/10/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM PENNY / 01/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/01/0912 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

11/06/0811 June 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0815 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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