Advanced company searchLink opens in new window

EPPING FOREST COMMUNITY TRANSPORT

Company number 07983448

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)
24 May 2019 TM01 Termination of appointment of Paul John Blackwell as a director on 13 February 2019
24 May 2019 TM01 Termination of appointment of Jeremy Andrew Batchelor as a director on 31 October 2018
05 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
16 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 30 November 2016
19 Jun 2017 CS01 Confirmation statement made on 9 March 2017 with updates
04 May 2017 TM01 Termination of appointment of William Stephen Breare-Hall as a director on 31 August 2015
16 Nov 2016 AP01 Appointment of Mr Paul Ashworth as a director on 1 May 2016
07 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
04 Apr 2016 AR01 Annual return made up to 9 March 2016 no member list
23 Feb 2016 AA Total exemption full accounts made up to 30 November 2014
23 Dec 2015 AA01 Current accounting period shortened from 1 April 2015 to 30 November 2014
11 Jun 2015 AR01 Annual return made up to 9 March 2015 no member list
09 Jun 2015 AP01 Appointment of Mr Roy Frederick Coombs as a director on 20 November 2014
09 Jun 2015 AP01 Appointment of Mr Paul John Blackwell as a director on 20 November 2014
13 Apr 2015 AA Total exemption full accounts made up to 31 March 2014
19 Nov 2014 TM01 Termination of appointment of Patricia Denise Wiltshire as a director on 25 September 2014
19 Nov 2014 TM02 Termination of appointment of Patricia Denise Wiltshire as a secretary on 25 September 2014
29 Jun 2014 TM01 Termination of appointment of Anthony Warn as a director
31 Mar 2014 AR01 Annual return made up to 9 March 2014 no member list
19 Feb 2014 AD01 Registered office address changed from Social Care Building Social Care Building, 2Nd Floor St Johns Road Epping Essex CM16 5EB England on 19 February 2014
19 Feb 2014 AD01 Registered office address changed from Homefield House Civic Offices High Street Epping Essex CM16 4BZ United Kingdom on 19 February 2014
29 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Mar 2013 AR01 Annual return made up to 9 March 2013 no member list
24 Mar 2013 TM01 Termination of appointment of Sydney Stavrou as a director