Advanced company searchLink opens in new window

THE NATIONAL EPC COMPANY LIMITED

Company number 06230652

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)
18 Nov 2013 SH01 Statement of capital following an allotment of shares on 23 July 2013
  • GBP 200
18 Nov 2013 SH08 Change of share class name or designation
18 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
23 Jan 2013 AP01 Appointment of Mr James Anthony Dodd as a director
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 4
15 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
07 Jun 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
14 Jul 2010 AA Total exemption small company accounts made up to 30 April 2010
21 Jun 2010 CERTNM Company name changed epc assessments LIMITED\certificate issued on 21/06/10
  • RES15 ‐ Change company name resolution on 2010-04-02
11 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
11 Jun 2010 CH01 Director's details changed for Mr Marcus Julian Blomfield on 1 October 2009
11 Jun 2010 CH01 Director's details changed for Mrs Annmarie Blomfield on 1 October 2009
11 Jun 2010 CH03 Secretary's details changed for Mrs Annmarie Blomfield on 1 October 2009
28 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Apr 2010 CONNOT Change of name notice
02 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
22 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
06 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jul 2009 363a Return made up to 30/04/09; full list of members
11 Feb 2009 287 Registered office changed on 11/02/2009 from wyastone business park wyastone leys monmouth monmouthshire NP25 3SR
15 Jan 2009 288b Appointment terminated secretary marie rogan
15 Jan 2009 288b Appointment terminated director peter rogan