E.P.O. (HOLDINGS) LIMITED

First Floor First Floor, Elland, HX5 0EE, West Yorkshire, United Kingdom
StatusACTIVE
Company No.08504984
CategoryPrivate Limited Company
Incorporated25 Apr 2013
Age11 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

E.P.O. (HOLDINGS) LIMITED is an active private limited company with number 08504984. It was incorporated 11 years, 2 months, 17 days ago, on 25 April 2013. The company address is First Floor First Floor, Elland, HX5 0EE, West Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-04

Psc name: Mr Craig Andrew Wilson

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Craig Andrew Wilson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-26

Psc name: Mr Craig Andrew Wilson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-27

Old address: The Old Woolcombers Mill 12/14 Union Street South Halifax West Yorkshire HX1 2LE

New address: First Floor Rosemount House, Huddersfield Road Elland West Yorkshire HX5 0EE

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 25 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 28 Oct 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 27 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 22 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 25 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-25

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 25 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE MANAGEMENT PROPERTY LIMITED

41 AUCKLAND CLOSE,ENFIELD,EN1 4PP

Number:11320880
Status:ACTIVE
Category:Private Limited Company

CEDAR GROVE INVESTMENTS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11708237
Status:ACTIVE
Category:Private Limited Company

FALSELIGHT THEATRE COMPANY LTD

JUPETER 4 ST MICHAELS CLOSE,PAIGNTON,TQ4 5NE

Number:11501651
Status:ACTIVE
Category:Private Limited Company

HART NEW MEDIA LTD

41 GREEK STREET,STOCKPORT,SK3 8AX

Number:07196733
Status:LIQUIDATION
Category:Private Limited Company

OLD GOLD OPTICAL SERVICES LTD

7 WOODLAND WAY,HORSHAM,RH13 6AH

Number:02014971
Status:ACTIVE
Category:Private Limited Company

QUATFORD PARK HOMES LIMITED

THE BUNGALOW, RIVERSIDE CARAVAN PARK,BEWDLEY,DY12 2RE

Number:10982520
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source