EPF (WIMBLEDON) LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

31/07/2431 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/07/2426 July 2024 Registered office address changed from Webbers Post Field Way Ripley Woking Surrey GU23 6HJ England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 2024-07-26

View Document

26/07/2426 July 2024 Statement of affairs

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Appointment of a voluntary liquidator

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-02 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-02-28

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

03/03/233 March 2023 Change of details for Mrs Jane Waters as a person with significant control on 2023-03-02

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-02-28

View Document

25/03/2225 March 2022 Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG United Kingdom to Webbers Post Field Way Ripley Woking Surrey GU23 6HJ on 2022-03-25

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM C/O JOHN HOLLIDAY HENRY BRAKE HOUSE 46 HULLBRIDGE ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5NG

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY WATERS / 03/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE WATERS / 03/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE WATERS / 03/05/2018

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR JEFFREY WATERS / 03/05/2018

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

25/04/1825 April 2018 PREVEXT FROM 30/11/2017 TO 28/02/2018

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL KEITH

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

02/03/182 March 2018 CESSATION OF DANIEL MARK KEITH AS A PSC

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR JEFFREY WATERS

View Document

02/03/182 March 2018 02/03/18 STATEMENT OF CAPITAL GBP 100

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MRS JANE WATERS

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE WATERS

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY WATERS

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL KEITH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

07/08/177 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CHANGE PERSON AS SECRETARY

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/12/1523 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 093128890001

View Document

17/11/1417 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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