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)
02 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
02 Oct 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
02 Oct 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
11 Sep 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
02 Sep 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
12 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
16 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
16 Sep 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/12
16 Sep 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/12
03 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
05 Mar 2012 AA Full accounts made up to 31 December 2011
09 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
10 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
24 May 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 12 December 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Stephen Howard Turner on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Nigel John Howard Franklin on 1 October 2009
05 Oct 2009 CH03 Secretary's details changed for Ms Clare Sheridan on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Stephen Howard Turner on 1 October 2009
08 May 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Apr 2009 288b Appointment terminated director mark fowkes
16 Apr 2009 288b Appointment terminated secretary christopher fidler
16 Apr 2009 287 Registered office changed on 16/04/2009 from booths park, chelford road knutsford cheshire WA16 8QZ