EPS BUILDING SERVICES LIMITED

Company Documents

DateDescription
07/05/137 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED IAN IRVINE

View Document

09/11/129 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MITIE ADMINISTRATION 2 LIMITED

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, DIRECTOR MITIE ADMINISTRATION 1 LIMITED

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 SAIL ADDRESS CHANGED FROM: 1 HARLEQUIN OFFICE PARK, FIELDFARE EMERSONS GREEN BRISTOL ENGLAND BS16 7FN ENGLAND

View Document

03/05/113 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CLARKE

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED PETER IAIN MAYNARD SKOULDING

View Document

25/01/1125 January 2011 SAIL ADDRESS CREATED

View Document

11/10/1011 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 CORPORATE SECRETARY APPOINTED MITIE COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR APPOINTED MITIE ADMINISTRATION 2 LIMITED

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR APPOINTED MITIE ADMINISTRATION 1 LIMITED

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ANDERSON

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR JAMES IAN CLARKE

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE RAJENDRA

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDERSON

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM RIVERSIDE HOUSE 1 NEW MILL ROAD ORPINGTON KENT BR5 3QA

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 COMPANY NAME CHANGED H PAGE ENGINEERING SERVICES LIMI TED CERTIFICATE ISSUED ON 05/10/06

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: TROWBURY HOUSE WESTON STREET LONDON SE1 3HH

View Document

02/09/052 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/06/052 June 2005 REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 5 LEATHER MARKET WESTON STREET LONDON SE1 3HH

View Document

18/05/0518 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/06/002 June 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 COMPANY NAME CHANGED H. PAGE DESIGN & BUILD LIMITED CERTIFICATE ISSUED ON 08/02/00

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/994 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: DEAN HOUSE SOVERIGN COURT ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE18 6WA

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 5 LEATHER MARKET WESTON STREET LONDON SE1 3ER

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/12/9624 December 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 Full accounts made up to 1994-03-31

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/05/9410 May 1994

View Document

10/05/9410 May 1994 RETURN MADE UP TO 03/05/94; NO CHANGE OF MEMBERS

View Document

09/01/949 January 1994 Full accounts made up to 1993-03-31

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/05/936 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/05/936 May 1993

View Document

06/05/936 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9211 November 1992 Full accounts made up to 1992-03-31

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

23/03/9223 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

23/03/9223 March 1992 Full accounts made up to 1991-03-31

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9218 February 1992

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992

View Document

14/05/9114 May 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/05/9114 May 1991 Full accounts made up to 1990-03-31

View Document

14/03/9114 March 1991 ALTER MEM AND ARTS 21/12/90

View Document

14/03/9114 March 1991 Resolutions

View Document

14/05/9014 May 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 Full accounts made up to 1989-03-31

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/08/894 August 1989

View Document

04/08/894 August 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

31/07/8931 July 1989 Full accounts made up to 1988-03-31

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

09/02/899 February 1989 DISSOLUTION DISCONTINUED

View Document

30/01/8930 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/8930 January 1989

View Document

13/01/8913 January 1989 REQUEST TO BE DISSOLVED

View Document

13/01/8913 January 1989

View Document

24/10/8824 October 1988

View Document

24/10/8824 October 1988 NC INC ALREADY ADJUSTED

View Document

20/09/8820 September 1988 Resolutions

View Document

20/09/8820 September 1988 � NC 1000/250000 03/04

View Document

16/09/8816 September 1988

View Document

16/09/8816 September 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS; AMEND

View Document

13/09/8813 September 1988 NC INC ALREADY ADJUSTED

View Document

13/09/8813 September 1988

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/04/8819 April 1988

View Document

19/04/8819 April 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 Full accounts made up to 1987-03-31

View Document

03/08/873 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/08/873 August 1987

View Document

27/11/8627 November 1986 Certificate of change of name

View Document

27/11/8627 November 1986 COMPANY NAME CHANGED OAKFIELD BUILDERS LIMITED CERTIFICATE ISSUED ON 27/11/86

View Document

19/11/8619 November 1986

View Document

19/11/8619 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986

View Document

19/11/8619 November 1986 REGISTERED OFFICE CHANGED ON 19/11/86 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

06/11/866 November 1986 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