- Company Overview for EPPING FOREST COMMUNITY TRANSPORT (07983448)
- Filing history for EPPING FOREST COMMUNITY TRANSPORT (07983448)
- People for EPPING FOREST COMMUNITY TRANSPORT (07983448)
- More for EPPING FOREST COMMUNITY TRANSPORT (07983448)
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 |