Akehurst Epps Ltd
Full Company Report
|
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
|
|
Last balance sheet date | 2018-06-30 | |
Trade Debtors | £54,847 | -959.81% |
AKEHURST (NEW ROMNEY) LIMITED
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 |
Visits
Searches
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%)
|  |
Registry |
Sep 29, 2017 |
Resignation of 2 people: one Shareholder (Above 75%) and one Shareholder (25-50%)
|  |
Financials |
Jun 29, 2016 |
Annual accounts
|  |
Registry |
Jun 29, 2016 |
Notice of striking-off action discontinued
|  |
Registry |
Jun 28, 2016 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 6, 2016 |
Two appointments: 2 men
|  |
Registry |
Feb 2, 2016 |
Annual return
|  |
Registry |
Jan 22, 2016 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Jun 18, 2015 |
Registration of a charge / charge code
|  |
Financials |
Feb 6, 2015 |
Annual accounts
|  |
Registry |
Feb 6, 2015 |
Annual return
|  |
Registry |
May 3, 2014 |
Registration of a charge / charge code
|  |
Financials |
Mar 31, 2014 |
Annual accounts
|  |
Registry |
Mar 5, 2014 |
Registration of a charge / charge code
|  |
Registry |
Feb 6, 2014 |
Annual return
|  |
Registry |
Jan 15, 2014 |
Appointment of a man as Director
|  |
Registry |
Dec 18, 2013 |
Appointment of a man as Director 7142...
|  |
Registry |
Mar 28, 2013 |
Company name change
|  |
Registry |
Mar 28, 2013 |
Change of name certificate
|  |
Financials |
Mar 27, 2013 |
Annual accounts
|  |
Registry |
Feb 13, 2013 |
Annual return
|  |
Registry |
Dec 11, 2012 |
Change of registered office address
|  |
Registry |
Feb 15, 2012 |
Annual return
|  |
Financials |
Oct 26, 2011 |
Annual accounts
|  |
Registry |
Jul 6, 2011 |
Resignation of one Director
|  |
Registry |
Jul 6, 2011 |
Resignation of one Secretary
|  |
Registry |
Jul 5, 2011 |
Resignation of one Director (a man) and one Secretary
|  |
Registry |
Feb 2, 2011 |
Annual return
|  |
Registry |
Jan 5, 2011 |
Resignation of one Director
|  |
Registry |
Dec 31, 2010 |
Resignation of one Director (a man)
|  |
Registry |
Apr 29, 2010 |
Change of accounting reference date
|  |
Registry |
Mar 9, 2010 |
Change of particulars for director
|  |
Registry |
Mar 9, 2010 |
Change of particulars for director 7142...
|  |
Registry |
Mar 9, 2010 |
Change of particulars for director
|  |
Registry |
Mar 9, 2010 |
Change of particulars for secretary
|  |
Registry |
Mar 3, 2010 |
Change of registered office address
|  |
Registry |
Feb 2, 2010 |
Three appointments: 3 men
|  |