Advanced company searchLink opens in new window

EPPING FOREST CONSTRUCTION LIMITED

Company number 08281994

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)
23 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
26 Sep 2023 CH01 Director's details changed for Mr Graham William Coleman on 25 September 2023
26 Sep 2023 PSC04 Change of details for Ms Deborah Kerr as a person with significant control on 25 September 2023
26 Sep 2023 PSC04 Change of details for Mr Graham William Coleman as a person with significant control on 25 September 2023
26 Sep 2023 AD01 Registered office address changed from Ark Royal Carters Green Matching Harlow CM17 0NX England to Ark Royal Carters Green Matching Harlow CM17 0NX on 26 September 2023
26 Sep 2023 AD01 Registered office address changed from 16 Wellington Road North Weald Epping CM16 6JU England to Ark Royal Carters Green Matching Harlow CM17 0NX on 26 September 2023
29 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
01 Dec 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
29 Nov 2021 CH01 Director's details changed for Mr Graham William Coleman on 16 August 2021
29 Nov 2021 AD01 Registered office address changed from 34 Thorpedene Avenue Hullbridge Hockley SS5 6JA England to 16 Wellington Road North Weald Epping CM16 6JU on 29 November 2021
29 Nov 2021 PSC04 Change of details for Ms Deborah Kerr as a person with significant control on 16 August 2021
29 Nov 2021 PSC04 Change of details for Mr Graham William Coleman as a person with significant control on 16 August 2021
26 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
19 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
28 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
19 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with no updates
07 Nov 2019 AD01 Registered office address changed from 1a Waltham Court Milley Lane Hare Hatch Reading RG10 9AA to 34 Thorpedene Avenue Hullbridge Hockley SS5 6JA on 7 November 2019
27 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
27 Dec 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
28 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
09 Apr 2018 PSC04 Change of details for Ms Deborah Kerr as a person with significant control on 25 January 2018
09 Apr 2018 PSC04 Change of details for Mr Graham William Coleman as a person with significant control on 25 January 2018
09 Apr 2018 CH01 Director's details changed for Mr Graham William Coleman on 25 January 2018