EPL CONTRACTOR (PLOT B WEST) LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewAppointment of Lisa Ann Katherine Minns as a secretary on 2025-06-09

View Document

09/06/259 June 2025 NewTermination of appointment of Amanda Catherine Matthews as a secretary on 2025-06-09

View Document

28/04/2528 April 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

28/04/2528 April 2025 Appointment of Amanda Catherine Matthews as a secretary on 2025-04-22

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

28/09/2428 September 2024

View Document

28/09/2428 September 2024

View Document

03/07/243 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

03/07/243 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

17/07/2317 July 2023 Director's details changed for Mr Scott Joseph Buckley on 2022-12-19

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

21/10/2221 October 2022

View Document

21/10/2221 October 2022

View Document

21/10/2221 October 2022

View Document

15/02/2215 February 2022 Appointment of Mr Alastair James Cubbin as a director on 2022-01-28

View Document

15/02/2215 February 2022 Termination of appointment of Stephen Howard Turner as a director on 2022-01-28

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

23/09/2123 September 2021

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

11/09/1411 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

02/09/142 September 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

16/09/1316 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

16/09/1316 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

03/01/133 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

05/03/125 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/01/129 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD TURNER / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HOWARD FRANKLIN / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOWARD TURNER / 01/10/2009

View Document

08/05/098 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM
BOOTHS PARK, CHELFORD ROAD
KNUTSFORD
CHESHIRE
WA16 8QZ

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK FOWKES

View Document

06/04/096 April 2009 SECRETARY APPOINTED CLARE SHERIDAN

View Document

19/12/0819 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BETTANY

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MARK JONATHAN FOWKES

View Document

08/05/088 May 2008 DIRECTOR APPOINTED NIGEL JOHN HOWARD FRANKLIN

View Document

30/01/0830 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM:
SANDIWAY HOUSE
LITTLEDALES LANE HARTFORD
NORTHWICH
CHESHIRE CW8 2YA

View Document

22/06/0722 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM:
ONE
LONDON WALL
LONDON
EC2Y 5AB

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM:
ONE
LONDON WALL
LONDON
EC2Y 5AB

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM:
10 FOSTER LANE
LONDON
EC2V 6HR

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 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