- Company Overview for EPS PIPEWORKS LIMITED (03759133)
- Filing history for EPS PIPEWORKS LIMITED (03759133)
- People for EPS PIPEWORKS LIMITED (03759133)
- Charges for EPS PIPEWORKS LIMITED (03759133)
- More for EPS PIPEWORKS LIMITED (03759133)
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) |
---|---|---|---|
29 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
04 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
15 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Nov 2013 | MR01 | Registration of charge 037591330003 | |
25 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
13 Jun 2013 | AP01 | Appointment of Lee Murphy as a director | |
02 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
21 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
12 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for John Michael Murphy on 1 October 2009 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jun 2009 | 363a | Return made up to 26/04/09; full list of members | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
16 Oct 2008 | 288b | Appointment terminated director michael bostock | |
20 May 2008 | 363s | Return made up to 26/04/08; full list of members | |
10 Dec 2007 | AA | Total exemption small company accounts made up to 30 April 2007 | |
03 Aug 2007 | 363s | Return made up to 26/04/07; full list of members; amend |