Advanced company searchLink opens in new window

EP MANAGEMENT (WIDNES) LIMITED

Company number 09893859

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)
04 Dec 2024 CS01 Confirmation statement made on 29 November 2024 with no updates
28 Oct 2024 AA Micro company accounts made up to 31 March 2024
06 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
21 Aug 2023 AA Micro company accounts made up to 31 March 2023
10 May 2023 AD01 Registered office address changed from Suite 7 Mayden House Long Bennington Business Park Main Road Long Bennington Newark NG23 5DJ United Kingdom to Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 10 May 2023
30 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
12 Jul 2022 AA Micro company accounts made up to 31 March 2022
27 Apr 2022 AD01 Registered office address changed from Suite 10 Mayden House Long Bennington Business Park Main Road Long Bennington Newark NG23 5DJ England to Suite 7 Mayden House Long Bennington Business Park Main Road Long Bennington Newark NG23 5DJ on 27 April 2022
05 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
08 Oct 2021 AA Micro company accounts made up to 31 March 2021
23 Jun 2021 CH01 Director's details changed for Mr Adrian Gordon Waugh on 22 June 2021
15 Mar 2021 TM01 Termination of appointment of James William Hilary Turner as a director on 12 March 2021
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
15 Oct 2020 AA Micro company accounts made up to 31 March 2020
20 Jan 2020 PSC01 Notification of Adrian Gordon Waugh as a person with significant control on 9 January 2020
20 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 20 January 2020
02 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
12 Jul 2019 AA Micro company accounts made up to 31 March 2019
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
04 May 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
10 May 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 AA01 Current accounting period extended from 30 November 2016 to 31 March 2017
22 Mar 2017 AD01 Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom to Suite 10 Mayden House Long Bennington Business Park Main Road Long Bennington Newark NG23 5DJ on 22 March 2017
16 Mar 2017 TM02 Termination of appointment of Pennsec Limited as a secretary on 15 March 2017