Episo 3 Tyre Property LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2018)
- 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
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2018-12-31 | |
Trade Debtors | £3,403,645 | +13.76% |
Total assets | £46,115,841 | -9.43% |
URBAN SPLASH FORT DUNLOP LIMITED
FORAY 1092 LIMITED
MAINLAND PROPERTY LIMITED
URBAN BOX LIMITED
URBAN SPLASH WEST MIDLANDS LIMITED
Company type | Private Limited Company |
Company Number | 03542905 |
Record last updated | Friday, October 21, 2022 3:07:01 PM UTC |
Postal Code | W1J 6DB |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 16, 2021 | Resignation of one Director (a man) |  |
Registry | Apr 12, 2018 | Resignation of one Director (a man) 3542... |  |
Registry | Apr 12, 2018 | Appointment of a man as Managing Director and Director |  |
Registry | Jun 1, 2016 | Two appointments: 2 companies |  |
Registry | Oct 9, 2014 | Change of accounting reference date |  |
Registry | Aug 19, 2014 | Appointment of a man as Director |  |
Registry | Aug 19, 2014 | Appointment of a man as Secretary |  |
Registry | Aug 19, 2014 | Appointment of a man as Director |  |
Registry | Aug 1, 2014 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Aug 1, 2014 | Statement of satisfaction of a charge / full / charge no 1 3542... |  |
Registry | Jul 28, 2014 | Memorandum of association |  |
Registry | Jul 28, 2014 | Resignation of one Secretary |  |
Registry | Jul 28, 2014 | Resignation of one Director |  |
Registry | Jul 28, 2014 | Resignation of one Director 3542... |  |
Registry | Jul 28, 2014 | Resignation of one Director |  |
Registry | Jul 28, 2014 | Resignation of one Director 3542... |  |
Registry | Jul 28, 2014 | Change of registered office address |  |
Registry | Jul 24, 2014 | Change of name certificate |  |
Registry | Jul 24, 2014 | Notice of change of name nm01 - resolution |  |
Registry | Jul 24, 2014 | Company name change |  |
Registry | Jul 23, 2014 | Resignation of one Director |  |
Registry | Jul 23, 2014 | Resignation of one Secretary |  |
Registry | Jul 23, 2014 | Resignation of one Director |  |
Registry | Jul 23, 2014 | Resignation of one Director 3542... |  |
Registry | Jul 23, 2014 | Resignation of one Director |  |
Registry | Jul 11, 2014 | Resignation of 5 people: one Finance Director, one Company Director, one Secretary (a woman), one Director (a man) and one None |  |
Financials | Jul 4, 2014 | Annual accounts |  |
Registry | Jul 1, 2014 | Appointment of a man as Director and Accountant |  |
Registry | May 22, 2014 | Annual return |  |
Registry | Aug 16, 2013 | Change of accounting reference date |  |
Registry | Apr 18, 2013 | Annual return |  |
Registry | Feb 25, 2013 | Resignation of one Director |  |
Registry | Feb 13, 2013 | Resignation of one Engineer and one Director (a man) |  |
Financials | Dec 28, 2012 | Annual accounts |  |
Financials | Jun 21, 2012 | Annual accounts 3542... |  |
Registry | Apr 17, 2012 | Annual return |  |
Registry | Dec 19, 2011 | Change of accounting reference date |  |
Registry | Apr 20, 2011 | Annual return |  |
Registry | Jan 26, 2011 | Particulars of a mortgage or charge |  |
Registry | Sep 29, 2010 | Change of particulars for director |  |
Financials | Sep 1, 2010 | Annual accounts |  |
Registry | Apr 12, 2010 | Annual return |  |
Financials | Mar 1, 2010 | Annual accounts |  |
Financials | Jul 24, 2009 | Annual accounts 3542... |  |
Registry | Jun 22, 2009 | Resignation of a director |  |
Registry | Jun 19, 2009 | Resignation of a woman |  |
Registry | Apr 24, 2009 | Annual return |  |
Registry | Jan 31, 2009 | Change of accounting reference date |  |
Registry | Oct 24, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 24, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 3542... |  |
Registry | Oct 24, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Oct 24, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 3542... |  |
Registry | Jul 30, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jul 3, 2008 | Financial assistance for the acquisition of shares |  |
Registry | Jun 28, 2008 | Particulars of a mortgage or charge |  |
Registry | Jun 27, 2008 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Apr 22, 2008 | Annual return |  |
Registry | Apr 22, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Apr 15, 2008 | Appointment of a woman as Director |  |
Registry | Apr 7, 2008 | Appointment of a woman |  |
Registry | Mar 11, 2008 | Resignation of a director |  |
Registry | Mar 11, 2008 | Appointment of a woman as Secretary |  |
Registry | Mar 4, 2008 | Resignation of one Secretary |  |
Registry | Mar 4, 2008 | Appointment of a woman as Secretary |  |
Financials | Feb 3, 2008 | Annual accounts |  |
Registry | Dec 10, 2007 | Appointment of a secretary |  |
Registry | Dec 10, 2007 | Resignation of a secretary |  |
Registry | Oct 31, 2007 | Resignation of one Solicitor and one Secretary (a man) |  |
Registry | Oct 31, 2007 | Appointment of a person as Secretary |  |
Registry | May 9, 2007 | Annual return |  |
Registry | Mar 30, 2007 | Change of name certificate |  |
Registry | Mar 30, 2007 | Company name change |  |
Financials | Oct 3, 2006 | Annual accounts |  |
Registry | Sep 28, 2006 | Appointment of a director |  |
Registry | Jul 20, 2006 | Appointment of a man as Director and None |  |
Registry | May 17, 2006 | Annual return |  |
Financials | Feb 5, 2006 | Annual accounts |  |
Registry | Jan 30, 2006 | Appointment of a director |  |
Registry | Jan 13, 2006 | Annual return |  |
Registry | Nov 14, 2005 | Appointment of a secretary |  |
Registry | Nov 14, 2005 | Resignation of a secretary |  |
Registry | Aug 22, 2005 | Appointment of a man as Solicitor and Secretary |  |
Registry | Aug 22, 2005 | Resignation of one Finance Director and one Secretary (a man) |  |
Registry | May 6, 2005 | Particulars of a mortgage or charge |  |
Registry | May 6, 2005 | Particulars of a mortgage or charge 3542... |  |
Registry | May 6, 2005 | Particulars of a mortgage or charge |  |
Registry | May 6, 2005 | Particulars of a mortgage or charge 3542... |  |
Registry | Mar 21, 2005 | Alteration to memorandum and articles |  |
Registry | Feb 11, 2005 | Appointment of a secretary |  |
Registry | Feb 11, 2005 | Appointment of a director |  |
Registry | Feb 11, 2005 | Resignation of a secretary |  |
Registry | Feb 11, 2005 | Resignation of one Finance Director and one Secretary (a man) |  |
Registry | Feb 11, 2005 | Appointment of a man as Finance Director and Director |  |
Registry | Dec 1, 2004 | Appointment of a man as Director and Engineer |  |
Financials | Oct 12, 2004 | Annual accounts |  |
Registry | Aug 3, 2004 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 10, 2004 | Particulars of a mortgage or charge |  |
Registry | Apr 27, 2004 | Annual return |  |
Registry | Feb 25, 2004 | Auditor's letter of resignation |  |
Registry | Dec 24, 2003 | Change of accounting reference date |  |