Advanced company searchLink opens in new window

EPA MANUFACTURING LIMITED

Company number 07129623

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)
15 Aug 2024 MR04 Satisfaction of charge 071296230001 in full
04 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
04 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
04 Oct 2022 CH01 Director's details changed for Mr Bernard Paul Montana on 2 October 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
05 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
18 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
20 Feb 2020 PSC05 Change of details for E P Group Limited as a person with significant control on 17 February 2020
17 Feb 2020 AD01 Registered office address changed from Westminister House 10 Westminster Road Macclesfield SK10 1BX United Kingdom to Unit 2, Chancery Court 34 West Street Retford Nottinghamshire DN22 6ES on 17 February 2020
04 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
02 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
22 Jul 2019 AD01 Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to Westminister House 10 Westminster Road Macclesfield SK10 1BX on 22 July 2019
22 Jul 2019 PSC05 Change of details for E P Group Limited as a person with significant control on 22 July 2019
11 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2019 PSC07 Cessation of Bernard Montana as a person with significant control on 12 February 2019
26 Mar 2019 PSC07 Cessation of Gillian Montana as a person with significant control on 12 February 2019
26 Mar 2019 PSC02 Notification of E P Group Limited as a person with significant control on 12 February 2019
20 Mar 2019 SH01 Statement of capital following an allotment of shares on 11 February 2019
  • GBP 136
20 Mar 2019 SH08 Change of share class name or designation
28 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 TM01 Termination of appointment of Peter Anthony Pierrini as a director on 29 June 2018