EP TRADING LTD

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Previous accounting period shortened from 2021-12-28 to 2021-12-27

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-15 with updates

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-12-28

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with updates

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/17

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/11/171 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / COMPLETE OFFICE (UK) HOLDINGS LIMITED / 13/12/2016

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

01/11/161 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/15

View Document

06/10/166 October 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 PREVSHO FROM 05/01/2016 TO 30/12/2015

View Document

03/11/153 November 2015 SAIL ADDRESS CHANGED FROM: C/O FORREST BURLINSON 20 OWL LANE DEWSBURY WEST YORKSHIRE WF12 7RQ ENGLAND

View Document

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/10/152 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD COULSON / 05/06/2015

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 5 January 2015

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BURGESS

View Document

09/01/159 January 2015 SECRETARY APPOINTED MISS SUSAN MARIA BENNETT

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM UNIT 30 MONCKTON ROAD IND. ESTATE, WAKEFIELD WEST YORKSHIRE WF2 7AL

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR RICHARD COULSON

View Document

06/01/156 January 2015 PREVEXT FROM 31/12/2014 TO 05/01/2015

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY ANTHEA BURGESS

View Document

16/09/1416 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/04/1212 April 2012 08/04/12 STATEMENT OF CAPITAL GBP 900

View Document

15/09/1115 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/1015 September 2010 SAIL ADDRESS CREATED

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ANTHEA MARY BURGESS / 15/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MALCOLM BURGESS / 15/09/2010

View Document

15/09/1015 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR ALASTAIR BURGESS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0514 November 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/11/0514 November 2005 REGISTERED OFFICE CHANGED ON 14/11/05 FROM: UNIT 30 MONCKTON ROAD INDUSTRIAL ESTATE WAKEFIELD WEST YORKSHIRE WF2 7AL

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 18 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2EF

View Document

20/12/0420 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 RETURN MADE UP TO 15/09/02; NO CHANGE OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/11/011 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 RETURN MADE UP TO 15/09/00; NO CHANGE OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 RETURN MADE UP TO 15/09/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 RETURN MADE UP TO 15/09/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 15/09/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/974 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/9630 October 1996 RETURN MADE UP TO 15/09/96; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/08/9628 August 1996 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

28/08/9628 August 1996 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9517 October 1995 S366A DISP HOLDING AGM 10/10/95

View Document

17/10/9517 October 1995 S386 DISP APP AUDS 10/10/95

View Document

17/10/9517 October 1995 S252 DISP LAYING ACC 10/10/95

View Document

02/10/952 October 1995 RETURN MADE UP TO 15/09/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: 23 SMYTH STREET WAKEFIELD WEST YORKSHIRE WF1 1ED

View Document

23/05/9523 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/04/954 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/956 March 1995 COMPANY NAME CHANGED ETS SOFTWARE & TRAINING LTD CERTIFICATE ISSUED ON 07/03/95

View Document

06/03/956 March 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 06/03/95

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

11/10/9411 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 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