Advanced company searchLink opens in new window

EPO (PRESTON NO 2) LIMITED

Company number 04614706

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)
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
02 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013
17 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
26 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012
11 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
21 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
28 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
15 Dec 2009 CH04 Secretary's details changed for Valad Secretarial Services Limited on 11 December 2009
15 Dec 2009 CH02 Director's details changed for Valsec Director Limited on 11 December 2009
15 Oct 2009 CH01 Director's details changed for Fraser James Kennedy on 7 October 2009
27 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
12 Dec 2008 363a Return made up to 11/12/08; full list of members
12 Dec 2008 288c Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008
12 Dec 2008 288c Director's change of particulars / teessec director LIMITED / 29/02/2008
19 Nov 2008 288a Director appointed fraser james kennedy
19 Nov 2008 288b Appointment terminated director marcus shepherd
04 Sep 2008 288a Director appointed marcus owen shepherd
11 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007