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)
06 Apr 2009 288a Secretary appointed clare sheridan
19 Dec 2008 363a Return made up to 12/12/08; full list of members
10 Dec 2008 288b Appointment terminated director simon bettany
02 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
08 May 2008 288a Director appointed nigel john howard franklin
08 May 2008 288a Director appointed mark jonathan fowkes
30 Jan 2008 363a Return made up to 12/12/07; full list of members
20 Nov 2007 287 Registered office changed on 20/11/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA
22 Jun 2007 AA Accounts for a dormant company made up to 31 December 2006
05 Mar 2007 363a Return made up to 12/12/06; full list of members
23 Feb 2007 288b Secretary resigned
23 Feb 2007 287 Registered office changed on 23/02/07 from: one london wall london EC2Y 5AB
23 Feb 2007 288b Director resigned
23 Feb 2007 288a New director appointed
23 Feb 2007 288a New secretary appointed
09 Jun 2006 AA Accounts for a dormant company made up to 31 December 2005
16 Jan 2006 363s Return made up to 12/12/05; full list of members
04 Jan 2006 287 Registered office changed on 04/01/06 from: one london wall london EC2Y 5AB
03 Jan 2006 287 Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR
16 Sep 2005 AA Accounts for a dormant company made up to 31 December 2004
14 Jan 2005 363s Return made up to 12/12/04; full list of members
13 Oct 2004 AA Accounts for a dormant company made up to 31 December 2003
22 Jan 2004 363s Return made up to 12/12/03; full list of members
14 Jan 2003 288a New director appointed
14 Jan 2003 288b Director resigned