Akehurst Epps Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-06-30
Trade Debtors£54,847 -959.81%

AKEHURST (NEW ROMNEY) LIMITED

Details

Company type Private Limited Company, Active
Company Number 07142545
Record last updated Saturday, July 17, 2021 9:26:23 AM UTC
Official Address 22 Claremont Gardens Tunbridge Wells Kent Tn25dd Pantiles And St Mark's
There are 16 companies registered at this street
Locality Pantiles And St Mark's
Region England
Postal Code TN25DD
Sector Construction of domestic buildings

Charts

Visits

AKEHURST EPPS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2016-72018-52024-52024-112025-601234

Searches

AKEHURST EPPS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2017-901234

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 29, 2017 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Sep 29, 2017 Resignation of 2 people: one Shareholder (Above 75%) and one Shareholder (25-50%) Resignation of 2 people: one Shareholder (Above 75%) and one Shareholder (25-50%)
Financials Jun 29, 2016 Annual accounts Annual accounts
Registry Jun 29, 2016 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 28, 2016 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Feb 2, 2016 Annual return Annual return
Registry Jan 22, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 18, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Feb 6, 2015 Annual accounts Annual accounts
Registry Feb 6, 2015 Annual return Annual return
Registry May 3, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Mar 31, 2014 Annual accounts Annual accounts
Registry Mar 5, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Feb 6, 2014 Annual return Annual return
Registry Jan 15, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Dec 18, 2013 Appointment of a man as Director 7142... Appointment of a man as Director 7142...
Registry Mar 28, 2013 Company name change Company name change
Registry Mar 28, 2013 Change of name certificate Change of name certificate
Financials Mar 27, 2013 Annual accounts Annual accounts
Registry Feb 13, 2013 Annual return Annual return
Registry Dec 11, 2012 Change of registered office address Change of registered office address
Registry Feb 15, 2012 Annual return Annual return
Financials Oct 26, 2011 Annual accounts Annual accounts
Registry Jul 6, 2011 Resignation of one Director Resignation of one Director
Registry Jul 6, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 5, 2011 Resignation of one Director (a man) and one Secretary Resignation of one Director (a man) and one Secretary
Registry Feb 2, 2011 Annual return Annual return
Registry Jan 5, 2011 Resignation of one Director Resignation of one Director
Registry Dec 31, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 29, 2010 Change of accounting reference date Change of accounting reference date
Registry Mar 9, 2010 Change of particulars for director Change of particulars for director
Registry Mar 9, 2010 Change of particulars for director 7142... Change of particulars for director 7142...
Registry Mar 9, 2010 Change of particulars for director Change of particulars for director
Registry Mar 9, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Mar 3, 2010 Change of registered office address Change of registered office address
Registry Feb 2, 2010 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)