Advanced company searchLink opens in new window

EPL CONTRACTOR (PLOT B WEST) LIMITED

Company number 04615550

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)
29 Oct 2019 CH01 Director's details changed for Mr David Hoyle on 28 October 2019
29 Oct 2019 CH01 Director's details changed for Mr Stephen Howard Turner on 28 October 2019
22 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
22 Oct 2019 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/18
29 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
12 Apr 2019 TM01 Termination of appointment of Nigel John Howard Franklin as a director on 7 April 2019
12 Apr 2019 AP01 Appointment of Mr David Hoyle as a director on 7 April 2019
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
17 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
17 Sep 2018 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/17
17 Sep 2018 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/17
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
22 Sep 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
22 Sep 2017 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/16
22 Sep 2017 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/16
04 Jan 2017 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/15
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
11 Oct 2016 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/15
03 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
27 Sep 2016 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/15
06 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
03 Nov 2015 CH01 Director's details changed for Mr Nigel John Howard Franklin on 3 November 2015