Advanced company searchLink opens in new window

EVANGELICAL PRESS AND SERVICES LIMITED

Company number 00918093

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)
28 Apr 2015 AD01 Registered office address changed from Faverdale North Darlington County Durham DL3 0PH to 1St Floor Venture House 5&6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS on 28 April 2015
15 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
26 Mar 2015 AP01 Appointment of Rev Iain Donald Campbell as a director on 17 July 2014
26 Mar 2015 AP01 Appointment of Rev Richard Jeremy Brooks as a director on 17 July 2014
12 Dec 2014 MR04 Satisfaction of charge 1 in full
11 Apr 2014 AA Full accounts made up to 30 June 2013
18 Mar 2014 AP03 Appointment of Mr John Victor Robert Helps as a secretary
18 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
18 Mar 2014 TM02 Termination of appointment of John Rubens as a secretary
18 Nov 2013 TM01 Termination of appointment of Stephen Bignall as a director
04 Nov 2013 AP01 Appointment of Rev Kevin Jon Bidwell as a director
14 Aug 2013 AP01 Appointment of Mr Matthew John Abraham as a director
28 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
22 Feb 2013 AA Full accounts made up to 30 June 2012
24 Oct 2012 AP01 Appointment of Mr Graham Murray Hind as a director
24 Oct 2012 AP01 Appointment of Rev John Mostyn Roberts as a director
09 Aug 2012 TM01 Termination of appointment of Leslie White as a director
13 Jun 2012 TM01 Termination of appointment of Todd Jennings as a director
03 Apr 2012 AA Full accounts made up to 30 June 2011
30 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
21 Feb 2012 TM01 Termination of appointment of John Currid as a director
24 Oct 2011 AP01 Appointment of Mr James Andrew Jack as a director
01 Sep 2011 TM01 Termination of appointment of Graham Hilton as a director
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders