- Company Overview for THE NATIONAL EPC COMPANY LIMITED (06230652)
- Filing history for THE NATIONAL EPC COMPANY LIMITED (06230652)
- People for THE NATIONAL EPC COMPANY LIMITED (06230652)
- Charges for THE NATIONAL EPC COMPANY LIMITED (06230652)
- Insolvency for THE NATIONAL EPC COMPANY LIMITED (06230652)
- More for THE NATIONAL EPC COMPANY LIMITED (06230652)
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
|
|
18 Nov 2013 | SH08 | Change of share class name or designation | |
18 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |