Advanced company searchLink opens in new window

ENGLISH PROVENDER COMPANY LIMITED

Company number 02593588

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 Sep 2018 TM01 Termination of appointment of Aisling Kemp as a director on 31 August 2018
24 Sep 2018 TM01 Termination of appointment of Andrew Stewart Riches as a director on 31 August 2018
24 May 2018 AA Full accounts made up to 3 September 2017
14 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
02 Aug 2017 TM01 Termination of appointment of Paul Royston Warnes as a director on 21 June 2017
02 Aug 2017 TM01 Termination of appointment of Paul Royston Warnes as a director on 21 June 2017
02 Aug 2017 TM01 Termination of appointment of Carl Philip Steckerl as a director on 21 June 2017
02 Jun 2017 AA Full accounts made up to 4 September 2016
05 May 2017 AP01 Appointment of Ms Aisling Kemp as a director on 3 May 2017
05 May 2017 TM01 Termination of appointment of Stephen Glynn Hughes as a director on 3 May 2017
03 May 2017 AP01 Appointment of Mr Jason Belmont as a director on 29 March 2017
03 May 2017 TM01 Termination of appointment of Lucy Jane Balmer as a director on 29 March 2017
12 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
12 Jan 2017 AP01 Appointment of Mr James Andrew Logan as a director on 5 September 2016
12 Jan 2017 TM01 Termination of appointment of David John William Garland as a director on 5 September 2016
03 Jun 2016 AA Full accounts made up to 31 August 2015
13 Apr 2016 AP01 Appointment of Ms Lucy Jane Balmer as a director on 29 January 2016
26 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 536,875
02 Jun 2015 AA Full accounts made up to 31 August 2014
12 Mar 2015 AP01 Appointment of Mr Carl Philip Steckerl as a director on 24 February 2015
11 Feb 2015 TM01 Termination of appointment of David Marshall as a director on 31 January 2015
05 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 536,875
04 Dec 2014 MR01 Registration of charge 025935880013, created on 28 November 2014
15 May 2014 AA Full accounts made up to 31 August 2013
18 Feb 2014 MEM/ARTS Memorandum and Articles of Association