EPPING PIGGERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-06-13

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

08/08/248 August 2024 Registered office address changed from 23B Saltram Crescent London W9 3JR England to Henwood House Henwood Ashford Kent TN24 8DH on 2024-08-08

View Document

13/06/2413 June 2024 Annual accounts for year ending 13 Jun 2024

View Accounts

05/02/245 February 2024 Micro company accounts made up to 2023-06-13

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

13/06/2313 June 2023 Annual accounts for year ending 13 Jun 2023

View Accounts

30/05/2330 May 2023 Change of details for Ms Rebecca Jayne Bashir as a person with significant control on 2023-05-26

View Document

30/05/2330 May 2023 Change of details for Ms Rebecca Jayne Bashir as a person with significant control on 2023-05-26

View Document

30/05/2330 May 2023 Director's details changed for Ms Rebecca Jayne Bashir on 2023-05-26

View Document

30/05/2330 May 2023 Director's details changed for Ms Rebecca Jayne Bashir on 2023-05-30

View Document

28/03/2328 March 2023 Second filing of the annual return made up to 2014-12-31

View Document

10/03/2310 March 2023 Micro company accounts made up to 2022-06-13

View Document

23/01/2323 January 2023 Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to 23B Saltram Crescent London W9 3JR on 2023-01-23

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

13/06/2213 June 2022 Annual accounts for year ending 13 Jun 2022

View Accounts

20/01/2220 January 2022 Notification of Matthew William Stevens as a person with significant control on 2022-01-04

View Document

20/01/2220 January 2022 Appointment of Ms Rebecca Jayne Bashir as a director on 2022-01-04

View Document

20/01/2220 January 2022 Appointment of Mr Matthew William Stevens as a director on 2022-01-04

View Document

20/01/2220 January 2022 Termination of appointment of Michael David Stanford-Tuck as a director on 2022-01-04

View Document

17/01/2217 January 2022 Cessation of The Executors of Neil Alexander Stevens as a person with significant control on 2022-01-04

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

10/01/2210 January 2022 Notification of Rebecca Jayne Bashir as a person with significant control on 2022-01-04

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-06-13

View Document

13/06/2113 June 2021 Annual accounts for year ending 13 Jun 2021

View Accounts

13/06/2013 June 2020 Annual accounts for year ending 13 Jun 2020

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 14/06/19

View Document

11/03/2011 March 2020 PREVSHO FROM 15/06/2019 TO 14/06/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

14/06/1914 June 2019 Annual accounts for year ending 14 Jun 2019

View Accounts

06/06/196 June 2019 15/06/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 PREVSHO FROM 30/06/2018 TO 15/06/2018

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MCKAY STEVENS

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / THE EXECUTORS NEIL ALEXANDER STEVENS / 31/12/2018

View Document

11/01/1911 January 2019 CESSATION OF CHRISTINE STEVENS AS A PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENS

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ALEXANDRER STEVENS / 15/06/2018

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / THE EXECUTORS OF NEIL ALEXANDER STEVENS / 15/06/2018

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL ALEXANDRER STEVENS / 31/12/2018

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM C/O PARKER CAVENDISH 28 CHURCH ROAD STANMORE MIDDLESEX HA7 4XR

View Document

04/01/194 January 2019 Registered office address changed from , C/O Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR to 23B Saltram Crescent London W9 3JR on 2019-01-04

View Document

17/12/1817 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR MICHAEL DAVID STANFORD-TUCK

View Document

15/06/1815 June 2018 Annual accounts for year ending 15 Jun 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER STEVENS / 18/09/2017

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR NEIL ALEXANDRER STEVENS / 18/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 2014-12-31 with full list of shareholders

View Document

08/04/158 April 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER STEVENS / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

27/11/0327 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 7 PLOUGH HILL CUFFLEY HERTFORDSHIRE EN6 4DN

View Document

25/09/0225 September 2002

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/0013 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/02/9818 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

05/04/955 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: FLAT 'A' BRAYSIDE FARM BEGGARS HOLLOW CLAY HILL ENFIELD MIDDX EN2 9JL

View Document

25/02/9425 February 1994

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/04/9216 April 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

20/11/9120 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/04/9126 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/06/8912 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988

View Document

28/02/8828 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

28/02/8828 February 1988 REGISTERED OFFICE CHANGED ON 28/02/88 FROM: THORNWOOD COMMON EPPING ESSEX CM16 6LU

View Document

07/08/877 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/876 March 1987 NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 NEW SECRETARY APPOINTED

View Document

20/01/8720 January 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/08/504 August 1950 CERTIFICATE OF INCORPORATION

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