- Company Overview for EPOINTS REWARDS LIMITED (07453502)
- Filing history for EPOINTS REWARDS LIMITED (07453502)
- People for EPOINTS REWARDS LIMITED (07453502)
- Charges for EPOINTS REWARDS LIMITED (07453502)
- More for EPOINTS REWARDS LIMITED (07453502)
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) |
---|---|---|---|
11 May 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
19 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
24 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Oct 2015 | MR01 | Registration of charge 074535020001, created on 20 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | AD02 | Register inspection address has been changed from 44-46 New Inn Yard London EC2A 3EY England to Dane End House Munden Road Dane End Ware Hertfordshire SG12 0LR | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | AD02 | Register inspection address has been changed from 27 Paul Street London EC2A 4JU England to 44-46 New Inn Yard London EC2A 3EY | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | AD01 | Registered office address changed from C/O Hostelbookers.Com Limited 52-54 High Holborn London WC1V 6RL United Kingdom on 10 September 2013 | |
10 Sep 2013 | AD02 | Register inspection address has been changed | |
13 May 2013 | CERTNM |
Company name changed webepoints.com LIMITED\certificate issued on 13/05/13
|
|
26 Apr 2013 | AP01 | Appointment of Mr Christopher Robert Houry as a director | |
04 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
04 Mar 2013 | TM01 | Termination of appointment of Terry Webb as a director | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
10 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
11 May 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders |