Advanced company searchLink opens in new window

E.W.PEPPER LIMITED

Company number 00475661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 187,500
26 Sep 2013 AD02 Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
12 Jun 2013 MR01 Registration of charge 004756610013
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
12 Jun 2013 MR01 Registration of charge 004756610014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
12 Jun 2013 MR01 Registration of charge 004756610018
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
12 Jun 2013 MR01 Registration of charge 004756610015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
12 Jun 2013 MR01 Registration of charge 004756610017
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
12 Jun 2013 MR01 Registration of charge 004756610016
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
02 May 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 12
02 May 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 8
02 May 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 11
04 Apr 2013 AD04 Register(s) moved to registered office address
03 Apr 2013 AA Full accounts made up to 30 June 2012
20 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
16 Mar 2012 AA Full accounts made up to 30 June 2011
22 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 11
01 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 12
18 Mar 2011 AA Full accounts made up to 30 June 2010
18 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
16 Aug 2010 AD03 Register(s) moved to registered inspection location
16 Aug 2010 CH01 Director's details changed for Mr Jeremy James Amphlett Clayton on 14 August 2010
16 Aug 2010 AD02 Register inspection address has been changed
16 Aug 2010 CH01 Director's details changed for Jennifer Jean Clayton on 14 August 2010
16 Aug 2010 CH01 Director's details changed for Stehen David Ward on 14 August 2010