- Company Overview for BRITISH EPC LIMITED (06924307)
- Filing history for BRITISH EPC LIMITED (06924307)
- People for BRITISH EPC LIMITED (06924307)
- More for BRITISH EPC LIMITED (06924307)
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) |
---|---|---|---|
15 Jul 2014 | CH01 | Director's details changed for Mr Jonathan Rogers on 17 April 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from Finswood 5-7 Cranwood Street London EC1V 9EE on 1 July 2014 | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Sep 2013 | AP01 | Appointment of Mr Jonathan Rogers as a director | |
04 Sep 2013 | TM01 | Termination of appointment of Dean Gambles as a director | |
19 Aug 2013 | CH01 | Director's details changed for Mr Dean Terry Gambles on 19 August 2011 | |
20 Jun 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
|
|
21 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Nov 2012 | AD01 | Registered office address changed from C/O Reed Taylor Benedict Unit 6 9Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 19 November 2012 | |
19 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
23 Apr 2012 | AD01 | Registered office address changed from Reed Taylor Benedict First Floor Trinominis House 125-129 High Street Middlesex HA8 7DB United Kingdom on 23 April 2012 | |
10 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 4 June 2011 | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
18 Jun 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
04 Jun 2009 | NEWINC | Incorporation |