Advanced company searchLink opens in new window

EPPING INDUSTRIAL COATINGS LIMITED

Company number 06945819

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)
21 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
01 Aug 2024 CS01 Confirmation statement made on 26 June 2024 with no updates
12 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
28 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
05 Aug 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
08 Sep 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
20 Feb 2020 TM01 Termination of appointment of Alfred John Bishop as a director on 16 February 2020
14 Feb 2020 AP01 Appointment of Mr Alfred John Bishop as a director on 13 February 2020
01 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from Churchill House Stirling Way Borehamwood WD6 2HP England to Unit 1, Hayleys Manor Farm Upland Road Epping Upland CM16 6PQ on 1 July 2019
13 Mar 2019 TM01 Termination of appointment of Alfred John Bishop as a director on 11 March 2019
19 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
25 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Jamie Berrecloth as a person with significant control on 6 April 2016
20 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
30 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
13 Aug 2016 AD01 Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016
23 Dec 2015 TM01 Termination of appointment of Steven Stagg as a director on 16 December 2015