S AND B EPS LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Full accounts made up to 2024-04-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

25/01/2425 January 2024 Full accounts made up to 2023-04-30

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

02/06/232 June 2023 Part of the property or undertaking has been released and no longer forms part of charge 7

View Document

11/05/2311 May 2023 Satisfaction of charge 016464180009 in full

View Document

11/05/2311 May 2023 Satisfaction of charge 016464180008 in full

View Document

05/05/235 May 2023 Cessation of Darren Christopher Smith as a person with significant control on 2023-04-30

View Document

05/05/235 May 2023 Notification of S and B Eps Holdings Limited as a person with significant control on 2023-04-30

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Satisfaction of charge 016464180010 in full

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

28/01/2228 January 2022 Full accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/10/1430 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

26/09/1426 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

15/10/1315 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED DARRYL DAVISON

View Document

23/10/1223 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/10/1111 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED DIANE LOUISE DAVISON

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HENRY CHRISTOPHER SMITH / 23/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN CHRISTOPHER SMITH / 23/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BANKS / 23/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SMITH / 23/09/2010

View Document

01/11/101 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/06/1025 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/06/1025 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/06/1025 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/06/1025 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/12/0912 December 2009 SECTION 519.

View Document

09/11/099 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

06/11/086 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/10/088 October 2008 APPOINTMENT TERMINATE, DIRECTOR MICHAEL KENNETH COLES LOGGED FORM

View Document

08/10/088 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL COLES

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 23/09/07; NO CHANGE OF MEMBERS

View Document

14/04/0714 April 2007 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS; AMEND

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/10/0624 October 2006 AUDITOR'S RESIGNATION

View Document

12/01/0612 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 MEMORANDUM OF ASSOCIATION

View Document

17/03/0517 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0516 March 2005 � NC 1000/20000 10/03/

View Document

16/03/0516 March 2005 NC INC ALREADY ADJUSTED 10/03/05

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

01/10/031 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9824 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 COMPANY NAME CHANGED SMITH AND BLAKEY PACKAGING LIMIT ED CERTIFICATE ISSUED ON 16/03/98

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

10/11/9610 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS

View Document

19/08/9619 August 1996 ALTER MEM AND ARTS 12/08/96

View Document

19/08/9619 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

12/10/9512 October 1995 RETURN MADE UP TO 23/09/95; NO CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

28/09/9428 September 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 23/09/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

09/12/929 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/929 December 1992 RETURN MADE UP TO 23/09/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/10/9110 October 1991 RETURN MADE UP TO 23/09/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 RETURN MADE UP TO 02/10/90; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

06/09/896 September 1989 RETURN MADE UP TO 28/08/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

31/01/8931 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

16/08/8816 August 1988 REGISTERED OFFICE CHANGED ON 16/08/88 FROM: G OFFICE CHANGED 16/08/88 NORFOLK HOUSE 90 GREY STREET NEWCASTLE UPON TYNE NE1 6AG

View Document

04/08/884 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

07/06/887 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

07/06/887 June 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

15/11/8615 November 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

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